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 GIORDANO, MICHAEL R Employer name Town of Oyster Bay Amount $64,664.18 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKOWRONSKI, MICHAEL A Employer name Dept Transportation Region 5 Amount $64,664.15 Date 12/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMAM, SHARON B Employer name Children & Family Services Amount $64,663.86 Date 01/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLINE, JOSHUA J Employer name Upstate Correctional Facility Amount $64,663.67 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURRI, TYLER J Employer name Suffolk County Water Authority Amount $64,663.26 Date 07/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTNEY, EILEEN P Employer name Oyster Bay-East Norwich CSD Amount $64,663.17 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSHINSKI, KAREN Employer name Broome DDSO Amount $64,662.86 Date 03/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, KEITH D Employer name West Babylon UFSD Amount $64,662.56 Date 12/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYER, THOMAS Employer name Brookhaven-Comsewogue UFSD Amount $64,662.50 Date 11/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTZ, JANIS G Employer name Queens Borough Public Library Amount $64,662.07 Date 09/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGUISH, ROXANNE S Employer name Office For Technology Amount $64,662.05 Date 08/22/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDROSIGLIO, ROBERT J Employer name Port Authority of NY & NJ Amount $64,662.00 Date 05/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ JORGE, ERICK Employer name Port Authority of NY & NJ Amount $64,662.00 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ATEER, JAYNA Employer name Pine Bush CSD Amount $64,661.78 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DATTOLI, NICHOLAS O Employer name Port Authority of NY & NJ Amount $64,661.42 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZAFERIOU, JULIE A Employer name NYS Power Authority Amount $64,661.28 Date 03/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, BARBARA J Employer name Western New York DDSO Amount $64,660.83 Date 09/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARWICK, RONALD F, JR Employer name City of Binghamton Amount $64,660.54 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABELLO GLASS, CLAUDIA S Employer name Pawling CSD Amount $64,660.34 Date 10/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATTER, CHRISTOPHER M Employer name Shenendehowa CSD Amount $64,659.98 Date 07/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASSELL, PETER R Employer name Town of StoNY Point Amount $64,659.78 Date 01/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, RALPH E, SR Employer name Eastern NY Corr Facility Amount $64,659.65 Date 02/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOKE, AUBREY S, III Employer name Boces-Westchester Putnam Amount $64,659.46 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPTON, LAURIE J Employer name Rochester Psych Center Amount $64,659.45 Date 08/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, CHERISE M Employer name Suffolk County Water Authority Amount $64,659.39 Date 04/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLCOTT, LEIGH G Employer name Division of State Police Amount $64,659.34 Date 12/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOURIHAN, SHARON K Employer name Boces-Erie 1St Sup District Amount $64,659.31 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, VIRGIL L Employer name Port Authority of NY & NJ Amount $64,659.01 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACKS, LESLI R Employer name Nassau Health Care Corp. Amount $64,658.44 Date 01/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTURELLA, THOMAS J Employer name North Babylon UFSD Amount $64,658.29 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCCA, ANTHONY M, III Employer name City of Poughkeepsie Amount $64,658.11 Date 09/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONTELEONE, DAVID C Employer name City of Buffalo Amount $64,658.06 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC GIBBON, TRACI R Employer name Central NY DDSO Amount $64,657.90 Date 01/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANEVERA, GARY C Employer name Village of Ilion Amount $64,657.90 Date 01/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUNSE, RANDALL J, JR Employer name Town of Guilderland Amount $64,657.57 Date 05/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKS, ALVAH L, JR Employer name Town of Saugerties Amount $64,657.29 Date 02/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MARYELLEN Employer name Northport East Northport UFSD Amount $64,656.84 Date 11/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRLIMAN, JOHN R Employer name City of Saratoga Springs Amount $64,656.83 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, MELISSA R Employer name Cornell University Amount $64,656.72 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTI, JAMES P Employer name Wende Corr Facility Amount $64,656.63 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALINSKI, ANDREW M Employer name City of Rome Amount $64,656.35 Date 04/26/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOBAR, MAURA ELISA Employer name NY Institute Special Education Amount $64,656.14 Date 09/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRDSALL, AMY Employer name City of Oswego Amount $64,655.89 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, KIMBERLY A Employer name Rensselaer County Amount $64,655.74 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTERA, JILL S Employer name Boces-Orange Ulster Sup Dist Amount $64,655.60 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLELLO, RICHARD J Employer name Nassau County Amount $64,655.28 Date 02/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULSON, BRETT M Employer name Town of StoNY Point Amount $64,655.24 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FESTA, DONNA M Employer name Irvington UFSD Amount $64,655.07 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, JOSEPH M Employer name Thruway Authority Amount $64,655.07 Date 02/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MICHELLE M Employer name Dept Labor - Manpower Amount $64,654.98 Date 07/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYE, JUDY B Employer name Fishkill Corr Facility Amount $64,654.66 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWACHIE, DEREK A Employer name SUNY at Stony Brook Hospital Amount $64,654.65 Date 09/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, DANIEL E Employer name Office For Technology Amount $64,654.46 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KALILAH Y Employer name Off of The State Comptroller Amount $64,654.26 Date 08/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOS, MARIA L Employer name Port Authority of NY & NJ Amount $64,654.00 Date 05/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMQUIST, JAMIE M Employer name City of Jamestown Amount $64,653.60 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURSTON, MINDY E Employer name Five Points Corr Facility Amount $64,653.40 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, AARON C Employer name Children & Family Services Amount $64,653.27 Date 11/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, KEITH J Employer name Onondaga County Amount $64,653.02 Date 07/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARZE, LOIS L Employer name Boces-Dutchess Amount $64,652.50 Date 08/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGEL, DEBORAH L Employer name Off of The State Comptroller Amount $64,651.88 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURGISON, SHANNON M Employer name Gouverneur Correction Facility Amount $64,651.44 Date 11/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSEN, ROBERT A, JR Employer name Mahopac CSD Amount $64,651.42 Date 09/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHEL, MEDGE Employer name Hudson Valley DDSO Amount $64,651.41 Date 04/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, JENNIFER Employer name Sullivan County Amount $64,651.36 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KENNETH K Employer name Town of Brookhaven Amount $64,650.98 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, IRIALIS U Employer name Bedford Hills Corr Facility Amount $64,650.88 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MELODY Employer name Downstate Corr Facility Amount $64,650.80 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW, JENNIFER E Employer name Town of Woodbury Amount $64,650.49 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASHJIAN, ROBERT C Employer name Albany County Amount $64,650.28 Date 01/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNUCCI, HELGA E Employer name Port Washington UFSD Amount $64,650.27 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, CHERYL Employer name Monroe County Water Authority Amount $64,650.18 Date 11/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, MENA F Employer name NYS Veterans Home at St Albans Amount $64,649.38 Date 02/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTIN, GILBERTO Employer name Wappingers CSD Amount $64,649.08 Date 05/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, DANA M Employer name Central NY Psych Center Amount $64,648.96 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VATTIMO, VICTORIA A Employer name Children & Family Services Amount $64,648.22 Date 02/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, JOSEPH W Employer name Queensboro Corr Facility Amount $64,647.94 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GLADIS Employer name Nassau Health Care Corp. Amount $64,647.44 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, JEREMY R Employer name Dept Transportation Region 4 Amount $64,647.27 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLE, PHILLIP E Employer name Dept Transportation Reg 2 Amount $64,647.10 Date 10/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNS, KEREEM Employer name Larchmont Mamaroneck Garb Comm Amount $64,646.93 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVOST, LISA Employer name Oneida County Amount $64,646.88 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REILLY, PATRICIA M Employer name Housing Trust Fund Corp. Amount $64,646.77 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRENBERG, DEBRA L Employer name Education Department Amount $64,646.40 Date 07/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNT, KEVIN D Employer name City of Geneva Amount $64,645.96 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NIQUANE S Employer name Columbia County Amount $64,645.63 Date 01/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, CHAD M Employer name City of Troy Amount $64,645.54 Date 01/17/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VICK, MELINDA J Employer name Dept of Correctional Services Amount $64,645.33 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGAN, FRANCIS X Employer name City of Kingston Amount $64,645.23 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWERT, DOUGLAS B Employer name Attica CSD Amount $64,645.22 Date 07/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOELLER, STEPHEN K Employer name Wyoming Corr Facility Amount $64,644.97 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAROULEK, RYAN E Employer name Long Island St Pk And Rec Regn Amount $64,644.75 Date 10/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOSA, JOSE G Employer name Nassau County Amount $64,644.22 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TARA L Employer name Hudson Valley DDSO Amount $64,644.10 Date 02/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKMAN, MICHAEL A Employer name Town of Victor Amount $64,644.08 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, LAURA A Employer name South Huntington UFSD Amount $64,644.00 Date 08/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPAGNE, DOUGLAS P Employer name Erie County Amount $64,643.79 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADIGAN, ROBERT J Employer name Collins Corr Facility Amount $64,643.53 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KECK, LORAYNE Employer name Carmel CSD Amount $64,643.41 Date 06/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, NICOLE D Employer name Western New York DDSO Amount $64,643.04 Date 11/30/2004 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