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 MUNDADAN, MARTIN P Employer name Westchester County Amount $61,703.09 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISKOROWSKI, DIANE Employer name Westchester County Amount $61,703.09 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, SUSAN K Employer name Westchester County Amount $61,703.09 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLONE, MARIA Employer name Westchester County Amount $61,703.09 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PILLO, SUZANNE Employer name Westchester County Amount $61,703.08 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIULIANI, KIMBERLY A Employer name Westchester County Amount $61,703.08 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCA, ELIZABETH W Employer name South Beach Psych Center Amount $61,702.92 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, ROBERT E, SR Employer name Thruway Authority Amount $61,702.91 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, ANTHONY D Employer name Boces Suffolk 2Nd Sup Dist Amount $61,702.55 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAN, RICARDO R Employer name Department of Tax & Finance Amount $61,701.76 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTRONE, SUZANNE M Employer name Great Neck UFSD Amount $61,701.50 Date 06/08/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ROSE M Employer name Nassau Health Care Corp. Amount $61,701.39 Date 11/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELGHANNANI, SARAH L Employer name Bill Drafting Commission Amount $61,700.20 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGI, DIANE M Employer name Lakeland CSD of Shrub Oak Amount $61,699.97 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUKER, SCOTT W Employer name Fulton County Amount $61,699.62 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NERIS, LUIS F Employer name Huntington UFSD #3 Amount $61,699.58 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, TINA L Employer name Department of Health Amount $61,699.43 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, FABIENNE S Employer name Office of General Services Amount $61,699.43 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBILLARD, RICHARD B Employer name Erie County Amount $61,698.55 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNY, MICHAEL T Employer name City of Schenectady Amount $61,698.40 Date 09/05/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KIRCH, JAMES A Employer name Suffolk County Amount $61,698.33 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMSKI, ANN MARIE Employer name Office For Technology Amount $61,698.03 Date 08/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANESE, ANGELO Employer name City of Glen Cove Amount $61,697.49 Date 04/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, JOSE O Employer name Central Islip UFSD Amount $61,697.20 Date 06/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PETER M Employer name Seneca County Amount $61,696.96 Date 07/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORONA, KATHY JO A Employer name Seneca County Amount $61,696.96 Date 01/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINAN, ROBERT E Employer name Seneca County Amount $61,696.96 Date 01/31/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLOPP, TAMMY L Employer name Seneca County Amount $61,696.96 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, WILLIAM J Employer name Seneca County Amount $61,696.96 Date 06/15/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENITEZ, GINA Employer name NYC Family Court Amount $61,696.94 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOREY, THOMAS C Employer name Dutchess County Amount $61,696.85 Date 11/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTHE, STEPHANIE A Employer name Children & Family Services Amount $61,696.12 Date 05/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JASON C Employer name Attica Corr Facility Amount $61,695.92 Date 09/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIBLE, LYNN A Employer name HSC at Syracuse-Hospital Amount $61,695.70 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOROWITZ, ROBERTA G Employer name Suffolk County Amount $61,695.57 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADDELL, JOHN A Employer name Wende Corr Facility Amount $61,695.37 Date 01/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARS, LORRAINE R Employer name Deer Park UFSD Amount $61,695.13 Date 05/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, CHARLES W, JR Employer name Cornell University Amount $61,695.12 Date 06/10/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGDON, RONALD J Employer name Division of State Police Amount $61,695.00 Date 02/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOROBEY, JOHN Employer name Brookhaven-Comsewogue UFSD Amount $61,694.42 Date 02/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUKHOPADHYAY, ARCHANA Employer name New York Public Library Amount $61,694.39 Date 12/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAEGER, JUDITH A Employer name SUNY College at Old Westbury Amount $61,694.30 Date 05/23/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JEFFREY M Employer name Off of The State Comptroller Amount $61,693.90 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILIBERTI, STEPHEN B Employer name Town of Greece Amount $61,693.90 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLCOME, JESSICA L Employer name Dept Transportation Region 10 Amount $61,693.83 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIXBY, BRAD T Employer name Lakeview Shock Incarc Facility Amount $61,693.54 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREBLESKI, COLLEEN G Employer name Chemung County Amount $61,693.20 Date 03/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, MICHAEL A Employer name Albany County Amount $61,693.16 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFEY, CHRISTOPHER Employer name SUNY Stony Brook Amount $61,692.95 Date 10/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, JOSEPH S Employer name Village of Great Neck Plaza Amount $61,692.50 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MARK D Employer name SUNY College Environ Sciences Amount $61,692.47 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JEAN B Employer name Ellenville CSD Amount $61,692.30 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, HUDSON O Employer name Hudson Valley DDSO Amount $61,691.93 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANVLEIT, GARY Employer name Dept Transportation Region 8 Amount $61,691.68 Date 07/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN-ARIAS, VALERIE C Employer name Westchester Health Care Corp. Amount $61,691.59 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, NICOLE C Employer name Mid-Hudson Psych Center Amount $61,690.68 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZRAKE, ANTHONY P Employer name NYS Community Supervision Amount $61,690.67 Date 01/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, WENDELL Employer name SUNY College at Purchase Amount $61,690.65 Date 06/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILANI, JACLYN M Employer name Department of Tax & Finance Amount $61,690.43 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, KAREN E Employer name Chemung County Amount $61,690.39 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, TIMOTHY M Employer name Gowanda Correctional Facility Amount $61,690.20 Date 09/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLETTE, THOMAS G Employer name Central NY Psych Center Amount $61,689.86 Date 01/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INNIS, VERONICA Employer name Brooklyn DDSO Amount $61,689.81 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORIA, OLIVIA Employer name Sewanhaka CSD Amount $61,689.51 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, MICHAEL A Employer name Village of Liberty Amount $61,689.32 Date 07/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HICKS, ELIZABETH LYNN Employer name Penfield CSD Amount $61,689.16 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGSTAFF, WILFRED H Employer name Buffalo City School District Amount $61,688.43 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, SHARON Employer name Hempstead UFSD Amount $61,688.25 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATING, JANE M Employer name Albany County Amount $61,687.35 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGLIONE, JOSEPH R Employer name Deer Park UFSD Amount $61,687.14 Date 07/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, ANITA J Employer name Western New York DDSO Amount $61,687.04 Date 09/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUH, DEBORAH A Employer name Erie County Amount $61,686.98 Date 03/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FADGEN, KEAN S Employer name Hudson Valley DDSO Amount $61,686.97 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNIER, LOUANN Employer name Suffolk County Amount $61,686.86 Date 12/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, JAYSA Employer name Long Island Dev Center Amount $61,686.83 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, PATTI E Employer name Roscoe CSD Amount $61,686.83 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TSAADIYAH M Employer name Dept Transportation Reg 11 Amount $61,686.72 Date 06/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLAIN, LISA L Employer name Division of Veterans' Affairs Amount $61,686.72 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY-SWABY, CHERYL Y Employer name Off of The State Comptroller Amount $61,686.72 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUEL, DELORIS M Employer name State Insurance Fund-Admin Amount $61,686.72 Date 01/06/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, LAURA Employer name SUNY College at Old Westbury Amount $61,686.72 Date 12/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMENYI, RACHAEL Employer name SUNY College at Purchase Amount $61,686.72 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, PATRICIA D Employer name SUNY Stony Brook Amount $61,686.72 Date 08/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATHBUN, KAREN V Employer name SUNY Stony Brook Amount $61,686.72 Date 05/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPLES, NOAH F Employer name Port Authority of NY & NJ Amount $61,686.56 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, CYNTHIA J Employer name Ninth Judicial Dist Amount $61,686.26 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLIA, ADRIAN F Employer name Ninth Judicial Dist Amount $61,686.26 Date 04/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, ROSEMARIE Employer name Ninth Judicial Dist Amount $61,686.26 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTY, DAVID A Employer name City of Elmira Amount $61,685.46 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERTER, STEPHEN M Employer name Shawangunk Correctional Facili Amount $61,685.27 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZBERG, GRACE B Employer name Farmingdale UFSD Amount $61,685.24 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPPSTEIN, NANCY E Employer name Boces-Monroe Amount $61,685.22 Date 09/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALLONE, KAREN A Employer name Hawthorne-Cedar Knolls UFSD Amount $61,684.54 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMUQUANDOH, NICOLE P Employer name Metro New York DDSO Amount $61,684.38 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, TIMOTHY P Employer name Collins Corr Facility Amount $61,684.19 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, THOMAS J Employer name Suffolk County Amount $61,684.05 Date 10/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARNELL-SGROI, KATHRINE L Employer name Dept Labor - Manpower Amount $61,683.83 Date 11/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRONSON, DEAN C Employer name Dept Transportation Region 9 Amount $61,683.70 Date 09/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOWERS, BEVERLY Employer name Fulton County Amount $61,683.69 Date 03/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATO, RICHARD A Employer name City of Rochester Amount $61,683.51 Date 04/26/1993 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