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 JONES, LORETTA Employer name Hudson Valley DDSO Amount $66,105.75 Date 09/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLEY, ANDREW J Employer name St Lawrence County Amount $66,105.70 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORNE, JASON M Employer name Erie County Amount $66,104.99 Date 01/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASTOWICKA, KAREN A Employer name Central NY DDSO Amount $66,104.90 Date 11/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, CHRISTOPHER D Employer name Wende Corr Facility Amount $66,104.30 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGER, SUSAN Employer name Jericho UFSD Amount $66,103.49 Date 04/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, KENNETH J, JR Employer name Nassau County Amount $66,103.43 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUYLEN, GINA N Employer name Staten Island DDSO Amount $66,103.12 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, JOSE C Employer name Garden City UFSD Amount $66,102.96 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, DANIEL T Employer name Town of Southampton Amount $66,102.73 Date 08/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VRETTOS, CHRISTOPHER G Employer name NYC Civil Court Amount $66,102.41 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CSAJKO, DEBRA L Employer name Massapequa UFSD Amount $66,102.19 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIAZZA, PETER Employer name Nassau County Amount $66,101.74 Date 02/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, CONSOLATO D Employer name Byram Hills CSD at Armonk Amount $66,101.37 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZARELLA, GABRIEL S Employer name Westchester County Amount $66,101.35 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWINSKI, JEFFREY S Employer name Schenectady County Amount $66,101.15 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, JOSHUA M Employer name Office NYS Inspector General Amount $66,101.12 Date 08/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAFTON, KYESHA R Employer name Fishkill Corr Facility Amount $66,100.93 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, JOSEPH J Employer name City of Syracuse Amount $66,100.92 Date 08/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARRETT, DOUGLAS E Employer name Green Haven Corr Facility Amount $66,100.84 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELTRAN, FREDDY Employer name Wappingers CSD Amount $66,100.75 Date 01/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTA, PHILLIP A Employer name SUNY Binghamton Amount $66,100.73 Date 07/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLANERI, ERIN E Employer name HSC at Syracuse-Hospital Amount $66,100.04 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIDO, RICHARD H Employer name Mount Pleasant CSD Amount $66,098.46 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKER, TIMOTHY K Employer name Village of Albion Amount $66,098.23 Date 01/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, RENEE J Employer name Sing Sing Corr Facility Amount $66,098.10 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FIO, VALERIE A Employer name Town of Southold Amount $66,097.32 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCLEARY, SHANNON L Employer name Statewide Financial System Amount $66,097.23 Date 05/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISSE, PATRICIA-JO Employer name Nassau County Amount $66,097.20 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGEGAJ, DRITA Employer name Brewster CSD Amount $66,096.49 Date 11/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, LISA JEANNE Employer name Riverhead CSD Amount $66,096.16 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAM, SAMUIL Employer name Office of General Services Amount $66,096.09 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALUZZI, LISA M Employer name Suffolk County Amount $66,095.23 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, DAVID P Employer name Town of Glenville Amount $66,095.18 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBLES, CHRISTOPHER F Employer name Brentwood UFSD Amount $66,094.62 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MLASGAR, GARY J Employer name Village of Hamilton Amount $66,094.35 Date 03/10/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HASSELBACH, BARBARA L Employer name Boces-Albany Schenect Schohari Amount $66,094.08 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUGIADA, MICHAEL J Employer name Port Authority of NY & NJ Amount $66,093.78 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DELLASPERANZA, JOANNE T Employer name Town of Smithtown Amount $66,093.02 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, JASON R Employer name Liverpool CSD Amount $66,092.86 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, MICHELLE L Employer name HSC at Syracuse-Hospital Amount $66,092.70 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVEY-JONES, FAYE Employer name Nassau County Amount $66,092.60 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASZLAUER, JOHN F Employer name Finger Lakes DDSO Amount $66,092.40 Date 01/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODZICH, LAWENCE F Employer name Town of Cheektowaga Amount $66,092.25 Date 01/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, MICHAEL D Employer name Niagara Frontier Trans Auth Amount $66,092.20 Date 08/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARP, HEATHER D Employer name Ulster County Amount $66,092.19 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDELL, TIMOTHY H Employer name Town of Chautauqua Amount $66,092.18 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASSILIOU, NICHOLAS F Employer name Village of Valley Stream Amount $66,091.45 Date 11/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENESH, ERIKA Employer name Nassau Health Care Corp. Amount $66,090.33 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILDRETH, WHITNEY L Employer name HSC at Syracuse-Hospital Amount $66,090.17 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, MARY KATE Employer name Roswell Park Cancer Institute Amount $66,089.99 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHORNYAK, MICHAEL I Employer name Dept Labor - Manpower Amount $66,089.76 Date 11/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, LINDA Employer name City of Mount Vernon Amount $66,089.32 Date 07/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, NICHOLAS A Employer name Chautauqua County Amount $66,089.14 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIGLE, FRANCINE Employer name Boces-Orange Ulster Sup Dist Amount $66,088.90 Date 09/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISSERS, JOSEPH J Employer name New York Public Library Amount $66,088.50 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDFORD, ALTHEA F Employer name NYS Office People Devel Disab Amount $66,088.41 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYRIAC, ANIE V Employer name Off of The Med Inspector Gen Amount $66,088.36 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SHERYLL Employer name Bernard Fineson Dev Center Amount $66,088.31 Date 01/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, PEDRO, JR Employer name Brooklyn Public Library Amount $66,088.20 Date 01/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGGINS, JACQUELINE Employer name Nassau Health Care Corp. Amount $66,087.79 Date 04/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, MICHAEL A Employer name Town of Woodstock Amount $66,087.14 Date 02/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, JAMIE L Employer name Department of Tax & Finance Amount $66,087.09 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DEBORAH L Employer name Corning Community College Amount $66,086.80 Date 01/25/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIXON, EDWARD J Employer name White Plains Urban Renew Agcy Amount $66,086.30 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALSAMICO, WILLIAM M Employer name City of Utica Amount $66,086.23 Date 03/17/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASEY, BRIAN C Employer name Village of Lake Grove Amount $66,085.96 Date 09/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOY, SUZETTE M Employer name Columbia County Amount $66,085.88 Date 02/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEATOR, MARY E Employer name Monroe County Amount $66,085.36 Date 08/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTE, LINDA A Employer name Levittown UFSD-Abbey Lane Amount $66,084.72 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, VERA M Employer name Levittown UFSD-Abbey Lane Amount $66,084.72 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSO, DENISE L Employer name Department of Transportation Amount $66,084.59 Date 08/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERCHMAN, LISA A Employer name Central NY Psych Center Amount $66,084.45 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIL, TIFFANY M Employer name Westchester Health Care Corp. Amount $66,084.45 Date 03/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, VINCENT S Employer name Katonah-Lewisboro UFSD Amount $66,084.29 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, LINDA P Employer name Department of Health Amount $66,084.20 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSETTI, AVRUM A Employer name SUNY at Stony Brook Hospital Amount $66,083.53 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANIGHETTI, MARY R Employer name Onondaga County Amount $66,083.45 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, ALLEN Employer name Village of Port Chester Amount $66,083.26 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, DANIEL Employer name Greene Corr Facility Amount $66,083.21 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIVELY, RICHARD E Employer name Town of Amherst Amount $66,082.76 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIBLE, NICOLE V Employer name Rockland County Amount $66,082.32 Date 09/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLER, ROBERT C Employer name Hauppauge UFSD Amount $66,082.02 Date 10/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSZTYLA, AARON A Employer name Statewide Financial System Amount $66,082.00 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, KENNETH M Employer name Greene County Amount $66,081.96 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, JOHN M Employer name City of Buffalo Amount $66,081.88 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYTKO, KATRINA G Employer name Hudson Valley DDSO Amount $66,081.49 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGNE, JOHN J Employer name Department of Motor Vehicles Amount $66,081.13 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGELMAN, HARVEY J Employer name Syosset CSD Amount $66,080.54 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORK, MICHAEL S Employer name City of Newburgh Amount $66,080.49 Date 12/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, CHRISTOPHER R Employer name Sullivan Corr Facility Amount $66,080.47 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAICHEN, KELLEY A Employer name Mohawk Correctional Facility Amount $66,080.24 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASTORINO, BENJAMIN D Employer name Town of Warwick Amount $66,080.14 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGG, DAVID A Employer name Dutchess County Amount $66,079.96 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, RONALD W Employer name Southport Correction Facility Amount $66,079.70 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, KIMBERLY S Employer name Manhattan Psych Center Amount $66,079.61 Date 10/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STIMAK, BRIAN A Employer name Broome County Amount $66,079.38 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMAN, LYNNE Employer name Valley Stream Chsd Amount $66,079.31 Date 09/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBIANI, JOHN A Employer name Ulster County Amount $66,078.80 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, KATHLEEN Employer name NYC Civil Court Amount $66,078.49 Date 05/07/2015 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