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 SMITH, ROBERT W Employer name Children & Family Services Amount $66,202.16 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTEN, HEATHER M Employer name Nassau Health Care Corp. Amount $66,202.04 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEFF L Employer name Clinton County Amount $66,202.03 Date 10/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANIFF, LISA N Employer name NYC Family Court Amount $66,202.03 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, ELSA I Employer name Nassau Health Care Corp. Amount $66,202.02 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, LEENA Employer name Nassau County Amount $66,201.84 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOPRANO, CHRISTOPHER M Employer name Town of Irondequoit Amount $66,201.60 Date 10/01/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRANDCHAMP, DONALD W Employer name Department of Health Amount $66,201.59 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSANI, LINDA M Employer name Health Research Inc Amount $66,201.42 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIECO, PETER G Employer name Jefferson County Amount $66,200.69 Date 06/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, JOYCE T Employer name Washington Corr Facility Amount $66,200.47 Date 11/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULIKOWSKI, GREGORY D Employer name Steuben County Amount $66,200.44 Date 03/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACHATZ, MICHAEL E Employer name Erie County Amount $66,200.40 Date 09/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRETTO, LYNDA M Employer name Westchester County Amount $66,200.31 Date 03/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LAURIE A Employer name Dutchess County Amount $66,200.28 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILL, LISA K Employer name Albion Corr Facility Amount $66,200.15 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, FIDEL A Employer name City of Long Beach Amount $66,200.07 Date 07/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANGER, SHERRY L Employer name Capital District DDSO Amount $66,199.58 Date 04/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISABELLA, DAVID L Employer name Broome County Amount $66,198.95 Date 01/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUZZI, STEVEN J Employer name Port Authority of NY & NJ Amount $66,198.92 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DANIELSON, ERIC Employer name Nassau County Amount $66,198.89 Date 04/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMBROWSKI, JOAN Employer name Nassau County Amount $66,198.89 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPFERT, ETTA Employer name Nassau County Amount $66,198.89 Date 02/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYNE, CLAUDETTE E Employer name Creedmoor Psych Center Amount $66,198.60 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCHETTI, MELINDA S Employer name Central NY Psych Center Amount $66,197.92 Date 07/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSHMOCK, LAURA A Employer name Dept Transportation Region 10 Amount $66,197.71 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, CORY R Employer name City of Yonkers Amount $66,197.61 Date 08/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANG, YONG S Employer name Watertown Corr Facility Amount $66,197.44 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTLING, ALFRED B Employer name Town of Chili Amount $66,197.29 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETZ, GERALD H Employer name Lakeland CSD of Shrub Oak Amount $66,197.15 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARDO, MANUEL J Employer name Office of General Services Amount $66,196.85 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNIOUS, JERROD Employer name City of Rochester Amount $66,196.72 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSO, VALERIE A Employer name Sunmount Dev Center Amount $66,196.64 Date 05/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOERA, CATHRYN C Employer name Rockland County Amount $66,196.63 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JOSEPH J Employer name Town of Islip Amount $66,196.57 Date 06/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, JEREMY J Employer name Five Points Corr Facility Amount $66,196.48 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLAUSHIN, STEPHEN Employer name Westchester Library System Amount $66,196.08 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETTE, DANELL S Employer name Westchester County Amount $66,196.04 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, RACHELE S Employer name HSC at Syracuse-Hospital Amount $66,195.99 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, KEITH J Employer name Port Authority of NY & NJ Amount $66,195.88 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIDSON, SUSAN E Employer name Western New York DDSO Amount $66,195.84 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINEAS, AUDREY A Employer name Nassau Health Care Corp. Amount $66,195.81 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARKEY, SCOTT H Employer name Onondaga County Water Authority Amount $66,195.71 Date 01/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, KELLY S Employer name Cornell University Amount $66,194.84 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANIN, DEVON M Employer name City of Poughkeepsie Amount $66,194.39 Date 03/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JAYASEKARA, KEN L Employer name Half Hollow Hills CSD Amount $66,194.12 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRIMON, MIREILLE S Employer name NYC Judges Amount $66,193.95 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCIULLI, RONALD Employer name Suffolk County Amount $66,193.71 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, TESSA N Employer name New York Public Library Amount $66,193.40 Date 01/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIEDEMA, FRANK L Employer name Orange County Amount $66,192.99 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMENTANO, JANELLE G Employer name Westchester County Amount $66,192.94 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DREASON, MARY K Employer name Utica City School Dist Amount $66,192.15 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELSEL, KATHLEEN A Employer name Roswell Park Cancer Institute Amount $66,192.09 Date 08/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSINEK, MICHAEL F Employer name Attica Corr Facility Amount $66,192.05 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CLAYTON Employer name New York City Childrens Center Amount $66,191.81 Date 02/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, JONATHAN J Employer name Village of Nyack Amount $66,191.77 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURKIN, ZACHARY J Employer name SUNY Health Sci Center Brooklyn Amount $66,191.43 Date 03/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIM AGEDA, MARSHA G Employer name Bernard Fineson Dev Center Amount $66,191.15 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, YANIRA Employer name State Insurance Fund-Admin Amount $66,191.06 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, HOWARD G Employer name Bainbridge-Guilford CSD Amount $66,190.25 Date 11/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDETT, DIANNE W Employer name Town of Brighton Amount $66,190.20 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANA, ALAN S Employer name Riverhead CSD Amount $66,190.06 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUARIELLO, DIANE Employer name Bellmore-Merrick CSD Amount $66,189.70 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGARTY, WILLIAM P Employer name Rochester City School Dist Amount $66,188.55 Date 12/16/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEELER, ELIZABETH A Employer name Education Department Amount $66,188.54 Date 05/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPP, ADAM D Employer name Department of Health Amount $66,188.52 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, GARY P Employer name NYS Gaming Commission Amount $66,188.44 Date 04/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIGRO, MARIE Employer name Plainview-Old Bethpage CSD Amount $66,188.39 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBINO, PETER Employer name Mohawk Correctional Facility Amount $66,187.75 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, HECTOR LOWES, JR Employer name City of Mount Vernon Amount $66,187.72 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARDSLEY, TAMMY ROSE Employer name Thruway Authority Amount $66,187.42 Date 06/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRZERADZKI, PETER Employer name South Beach Psych Center Amount $66,186.96 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNDEGE, ROBERTA L Employer name SUNY Binghamton Amount $66,186.78 Date 04/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, RICHARD M Employer name Westchester County Amount $66,186.57 Date 11/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURIGA, LISA G Employer name Nassau County Amount $66,186.20 Date 07/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERHARD, JAMES V Employer name NYS Gaming Commission Amount $66,185.82 Date 06/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, MATTHEW J Employer name Children & Family Services Amount $66,185.73 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, WADE J Employer name Nassau County Amount $66,185.34 Date 11/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTT, LUTHER, JR Employer name NYS Community Supervision Amount $66,184.98 Date 03/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, SONYA Employer name Children & Family Services Amount $66,184.85 Date 06/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANDER, ELLEN E Employer name Dutchess County Amount $66,184.70 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLMAN, JARED S Employer name Dept of Correctional Services Amount $66,184.65 Date 02/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, JAMES D Employer name Office of General Services Amount $66,184.65 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGA, JEFFREY L Employer name Fourth Jud Dept - Nonjudicial Amount $66,184.40 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, DOUGLAS E Employer name Olean Housing Authority Amount $66,183.76 Date 01/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESEDO, VIVIAN Employer name City of Yonkers Amount $66,183.74 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARUFFO, ANTHONY D Employer name Green Haven Corr Facility Amount $66,182.76 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCERZAK, BARBARA A Employer name Dept Transportation Region 5 Amount $66,182.67 Date 01/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAY, MARIA S Employer name Hudson Valley DDSO Amount $66,182.60 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYANT, CHARLES A Employer name Boces-Sullivan Amount $66,182.54 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, EMANUEL Employer name Children & Family Services Amount $66,182.46 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, WILLIAM T Employer name Albany County Amount $66,182.01 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKS, BONITA J Employer name County Clerks Within NYC Amount $66,181.92 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, PHILIP J, JR Employer name Village of Philadelphia Amount $66,181.91 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEYO, JOHN E, JR Employer name Clinton Corr Facility Amount $66,181.64 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, CHRISTOPHER D Employer name Broome DDSO Amount $66,181.57 Date 03/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZO, JAMES V Employer name Westchester County Amount $66,181.53 Date 09/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, STEVEN M Employer name Dept Labor - Manpower Amount $66,181.32 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMANNA, JANET M Employer name Haverstraw-StoNY Point CSD Amount $66,181.31 Date 07/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, BRUCE A, JR Employer name Ontario County Amount $66,181.05 Date 02/26/2006 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