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 SALTSMAN, GLENN Employer name Hale Creek Asactc Amount $69,549.61 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEIKER, CHRISTINE J Employer name Nassau Health Care Corp. Amount $69,549.51 Date 09/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDENZIO, ELEANOR E Employer name Rockville Centre UFSD Amount $69,549.26 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINT-JACQUES, CLEMENTE Employer name Yonkers City School Dist Amount $69,548.66 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSKAL, ROBERT J Employer name Department of Tax & Finance Amount $69,547.87 Date 12/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZACHUK, STEVEN W Employer name Village of Monticello Amount $69,547.83 Date 03/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZHEGUROV, VALENTIN S Employer name Sullivan Corr Facility Amount $69,547.68 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GARRIL, JOHN Employer name Ulster County Amount $69,547.62 Date 01/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDERSEN, BRIAN J Employer name Suffolk County Amount $69,547.28 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, XIAOYU Employer name Suffolk County Amount $69,547.20 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ANGELA M Employer name Suffolk County Amount $69,547.20 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEPNIEKS, PETER B Employer name Suffolk County Amount $69,547.20 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, CARRIE M Employer name SUNY Albany Amount $69,547.06 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, DANNY Employer name North Patchogue Fire District Amount $69,547.00 Date 09/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIANO, LORRAINE Employer name Village of Scarsdale Amount $69,545.87 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, LEONARD E Employer name Town of Hempstead Amount $69,545.86 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOZNIAK, JOAN L Employer name Suffolk County Amount $69,545.81 Date 04/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, LINDSAY M Employer name Finger Lakes DDSO Amount $69,545.73 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERRINGTON, MARGARET A Employer name Erie County Amount $69,545.64 Date 08/27/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, MATTHEW P Employer name City of Buffalo Amount $69,545.44 Date 08/03/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAZURKIEWICZ, MARCIE L Employer name Erie County Medical Center Corp. Amount $69,545.43 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROD, DONNA M Employer name Dutchess County Amount $69,545.25 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLPE, CHRISTOPHER M Employer name City of Albany Amount $69,545.21 Date 01/18/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'LEARY, GARY W Employer name Massapequa UFSD Amount $69,545.21 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHYNES, MASON Employer name Roosevelt UFSD Amount $69,545.19 Date 07/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASLANIS, RUTH Employer name City of Ithaca Amount $69,543.83 Date 03/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELLER, MICHAEL W Employer name Village of Philmont Amount $69,543.40 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANKFIELD, ROBERT B Employer name Rochester City School Dist Amount $69,543.15 Date 10/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELARDO, PASQUALINO Employer name Village of Ossining Amount $69,542.87 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRONELLA, JOSEPH A Employer name Erie County Amount $69,542.85 Date 01/13/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, NEIL A Employer name Watertown Corr Facility Amount $69,542.85 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRITCHEY, JAY E Employer name Erie County Amount $69,542.79 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNAMARA, JOSEPH E Employer name Erie County Amount $69,542.79 Date 03/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCOMANNO, MICHAEL L Employer name Erie County Amount $69,542.79 Date 10/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFFINO, PETER J Employer name Erie County Amount $69,542.77 Date 09/24/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZYMURA, DENISE I GEIER Employer name Erie County Amount $69,542.72 Date 06/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULARZKO, LORETTA Employer name Dobbs Ferry UFSD Amount $69,542.50 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCK, MAUREEN P Employer name NYS Office People Devel Disab Amount $69,542.15 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIEL, JOHN A Employer name Bronx Psych Center Amount $69,542.06 Date 04/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, MICHELLE D Employer name Bronx Psych Center Amount $69,542.06 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GUERRE, PIERRE ANGE Employer name Hudson Valley DDSO Amount $69,541.69 Date 04/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SARAH J Employer name Office of Mental Health Amount $69,541.42 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERSOCKI, JAMES R Employer name City of Schenectady Amount $69,541.12 Date 11/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VOORHEES, NANCY E Employer name Office of Public Safety Amount $69,540.82 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLORY, JOHN L Employer name Erie County Amount $69,540.43 Date 02/02/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTFALL, TROY J Employer name City of Salamanca Amount $69,540.36 Date 11/04/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHLUKER, BENJAMIN Employer name Off of The Med Inspector Gen Amount $69,540.25 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEARY, LINDA J Employer name Third Jud Dept - Nonjudicial Amount $69,540.04 Date 12/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFT, RICHARD D Employer name Town of Perinton Amount $69,540.02 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, CHARLES M Employer name Court of Claims Amount $69,539.84 Date 05/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARASI, DOREEN A Employer name Court of Claims Amount $69,539.84 Date 03/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANZLER, NINA M Employer name Third Jud Dept - Nonjudicial Amount $69,539.84 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, NORMAN V Employer name Western New York DDSO Amount $69,539.65 Date 01/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALWAY, PAUL T, JR Employer name New York State Canal Corp. Amount $69,539.32 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTWAY, ARTHUR J Employer name Port Authority of NY & NJ Amount $69,539.10 Date 06/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCONE, MICHAEL J Employer name City of White Plains Amount $69,538.83 Date 05/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONFORTI, FRANK M Employer name Huntington UFSD #3 Amount $69,538.51 Date 02/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODIE, DEMETRA L Employer name Suffolk County Amount $69,538.33 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUTSMAN, ERIC D Employer name Steuben County Amount $69,538.15 Date 04/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDE, ROLF A Employer name Katonah-Lewisboro UFSD Amount $69,538.03 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KEITH A Employer name SUNY Health Sci Center Brooklyn Amount $69,537.31 Date 09/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIZIOL, RONALD J Employer name Roswell Park Cancer Institute Amount $69,537.24 Date 08/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEINER, ELIZABETH M Employer name Syracuse City School Dist Amount $69,537.06 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, DIANE L Employer name Shawangunk Correctional Facili Amount $69,536.47 Date 01/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DYKE, SHANETTE N Employer name Supreme Ct-Richmond Co Amount $69,536.45 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name POHANKA, MARGARET E Employer name 10Th Jd Suffolk Co Nonjudicial Amount $69,536.07 Date 07/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARGY, JENNIFER Employer name Schenectady County Amount $69,535.99 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARWAR, ABU K Employer name Dpt Environmental Conservation Amount $69,535.44 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, SCOTT W Employer name Ogdensburg Corr Facility Amount $69,535.33 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASIELEWSKI, THOMAS J Employer name Erie County Amount $69,535.08 Date 08/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINSKY, JANET Employer name SUNY at Stony Brook Hospital Amount $69,534.61 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, EDWARD G Employer name Wantagh UFSD Amount $69,534.48 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, JOHN A Employer name City of Rome Amount $69,534.36 Date 12/24/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOEBERLE, JOSHUA J Employer name Wayne County Amount $69,534.36 Date 02/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIGOURAS, KRISTEN N Employer name Boces-Ulster Amount $69,534.00 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, STEPHEN P Employer name Town of Huntington Amount $69,533.35 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIR, SCOTT A Employer name Washington Corr Facility Amount $69,532.31 Date 08/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIAM, RAYMOND E, JR Employer name Village of East Hampton Amount $69,531.36 Date 02/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, THOMAS C Employer name Riverhead CSD Amount $69,531.17 Date 11/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, GLORIA A Employer name Rockland Psych Center Amount $69,531.15 Date 11/29/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, DIANA C Employer name NYS Assembly - Members Amount $69,531.07 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERTZ, KAREN M Employer name E Syracuse-Minoa CSD Amount $69,531.04 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMACHER, JOHN J Employer name Dept of Financial Services Amount $69,531.00 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ELAINE J Employer name Orange County Amount $69,530.33 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZLER, JANET I Employer name Deer Park UFSD Amount $69,530.30 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISIEN, EDDY L Employer name Department of Tax & Finance Amount $69,530.24 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCER, RICHARD W Employer name NYS Office People Devel Disab Amount $69,530.02 Date 06/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODSZUS, SEAN M Employer name Wantagh Fire District Amount $69,529.84 Date 08/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YERRY, JASON M Employer name Albion Corr Facility Amount $69,529.77 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISWOLD, RICKY N Employer name Willard Drug Treatment Campus Amount $69,529.63 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITTERWAGER, MORGAN S Employer name Woodbourne Corr Facility Amount $69,529.54 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, THOMAS W Employer name Oceanside UFSD Amount $69,529.01 Date 07/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVIDONE, JOSEPH M Employer name City of Little Falls Amount $69,528.97 Date 08/14/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PINTABONA, GAETANO Employer name Central Islip UFSD Amount $69,528.89 Date 01/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, LINDA Employer name SUNY at Stony Brook Hospital Amount $69,528.87 Date 08/13/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, FRANCIS, JR Employer name Orange County Amount $69,528.55 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, RONALD, JR Employer name Taconic DDSO Amount $69,528.45 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, MARIA P Employer name Mohawk Correctional Facility Amount $69,527.81 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUFEGLISE, JEFFREY D Employer name Ridge Road Fire District Amount $69,527.81 Date 01/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SNOWDER, JOHN E Employer name Monroe Woodbury CSD Amount $69,527.47 Date 04/15/2004 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