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 ZOTTOLA, JAMIE L Employer name Suffolk County Amount $58,712.94 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRCHILD, CHRISTINE Employer name Nassau County Amount $58,712.72 Date 06/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREMOVIHTG, TAMMY, MRS Employer name Western New York DDSO Amount $58,712.51 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, SHARON M Employer name Town of Islip Amount $58,712.32 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, DONALD L Employer name Jefferson County Amount $58,712.25 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORBERT, STEVEN Employer name Wende Corr Facility Amount $58,711.86 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTANTINO, ELIZABETH M Employer name Saratoga County Amount $58,711.66 Date 04/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAEMMERLEIN, LISA M Employer name Off of The State Comptroller Amount $58,710.93 Date 11/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICSEN, WILLIAM A Employer name Workers Compensation Board Bd Amount $58,710.86 Date 03/18/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, DANIEL P Employer name Boces Westchester Sole Supvsry Amount $58,710.63 Date 09/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name APOSTOLIDES, VIRGINIA B Employer name Rockland County Amount $58,710.25 Date 02/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINTON, RAYMOND L Employer name Onteora CSD at Boiceville Amount $58,709.87 Date 08/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, ALVIN K Employer name Children & Family Services Amount $58,709.68 Date 10/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESLAWSKI, TARA M Employer name Nassau County Amount $58,709.16 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOXON, DIANE M Employer name Boces Eastern Suffolk Amount $58,709.01 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASHIN, AIDAN C Employer name Nassau County Amount $58,709.01 Date 05/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARETTE, JESSICA L Employer name Rensselaer County Amount $58,708.79 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADAIA, MICHAEL Employer name Thruway Authority Amount $58,708.38 Date 07/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRAE, SHALONDA L Employer name Sing Sing Corr Facility Amount $58,708.35 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOKINA, HENRY P Employer name Suffolk County Amount $58,708.20 Date 01/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, JENNIFER E Employer name Boces-Monroe Amount $58,708.14 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALZONA, ALEX J Employer name Village of Lynbrook Amount $58,707.68 Date 10/19/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPIZOWSKI, NICHOLAS T Employer name Bill Drafting Commission Amount $58,707.41 Date 06/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTLE, WAYNE S Employer name Town of Southampton Amount $58,707.25 Date 10/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERTH, GARRETT M Employer name Islip UFSD Amount $58,707.20 Date 03/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSENTHIN, SANDRA L Employer name Central NY DDSO Amount $58,707.16 Date 08/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANTE, PRISCA D Employer name Hudson Valley DDSO Amount $58,707.00 Date 05/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRATSENBERG, DAVID W Employer name Clarence CSD Amount $58,706.97 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLING, JESSICA G Employer name Hutchings Psych Center Amount $58,706.71 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARNOWSKI, MICHAEL H Employer name Dept of Agriculture & Markets Amount $58,706.66 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, MICHAEL B Employer name Children & Family Services Amount $58,705.85 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZERRAHN, DEBORAH L Employer name Harrietstown Housing Auth Amount $58,705.67 Date 11/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYDZYNSKI, DENNIS W, JR Employer name Town of Cheektowaga Amount $58,705.55 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, SHERRIZA Employer name Queens Borough Public Library Amount $58,705.39 Date 02/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, MARIO J Employer name City of New Rochelle Amount $58,704.93 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLIVINSKI, KATLIN E Employer name HSC at Syracuse-Hospital Amount $58,704.82 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERIO, HENRY Employer name Hicksville UFSD Amount $58,704.51 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURITO, RICKY J Employer name Lakeview Shock Incarc Facility Amount $58,704.44 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEON, DOREEN Employer name Suffolk County Water Authority Amount $58,704.24 Date 10/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATINO, ANNE E Employer name Lakeland CSD of Shrub Oak Amount $58,704.21 Date 01/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSKUN, RIDVAN Employer name SUNY Stony Brook Amount $58,704.21 Date 12/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGHESE, THOMAS C Employer name Queensboro Corr Facility Amount $58,704.17 Date 03/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELE, JOHN T Employer name Boces Eastern Suffolk Amount $58,704.16 Date 09/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDOR, JUSTIN J Employer name Woodbourne Corr Facility Amount $58,703.99 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETRAS, RYAN M Employer name Gowanda Correctional Facility Amount $58,703.91 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOETZ, JORDAN R Employer name Village of Kenmore Amount $58,703.88 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARCE, RONNI G Employer name Plainview-Old Bethpage CSD Amount $58,703.67 Date 03/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, PATRICIA A Employer name Suffolk County Amount $58,703.49 Date 08/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIDAL, CHRISTIAN A Employer name Suffolk County Amount $58,703.07 Date 01/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COPPOLA, MATTHEW G Employer name City of Rome Amount $58,702.78 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANCE, GEORGE T, SR Employer name Boces Suffolk 2Nd Sup Dist Amount $58,702.48 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODD, TIMOTHY A Employer name Steuben County Amount $58,702.44 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUSHOCK, MARIE V Employer name City of Yonkers Amount $58,702.01 Date 02/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRESSEKIE, SANDRA D Employer name Veterans Home at Montrose Amount $58,701.94 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIONESSA, DONALD W, JR Employer name Cornell University Amount $58,701.75 Date 10/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MULLEN, MELANIE A Employer name Roswell Park Cancer Institute Amount $58,701.32 Date 02/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, DEBORAH S Employer name City of Ithaca Amount $58,701.21 Date 07/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU VAL, ROBERT J Employer name Longwood CSD at Middle Island Amount $58,701.19 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEED, DANIEL D Employer name Town of East Greenbush Amount $58,701.18 Date 03/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSOMANNO, ELEANORE M Employer name Office NYS Inspector General Amount $58,700.94 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALERICO, DONNA E Employer name City of Newburgh Amount $58,700.68 Date 02/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL, ROBERT C Employer name West Babylon UFSD Amount $58,700.66 Date 03/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENECAL, DALE P Employer name Great Meadow Corr Facility Amount $58,700.17 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCH, MARTIN R Employer name Village of Medina Amount $58,700.08 Date 04/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLIZEWSKI, STEPHEN M Employer name Dutchess County Amount $58,699.80 Date 11/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREXEL, WILLIAM A Employer name Town of Crawford Amount $58,699.75 Date 03/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTRICK, KERRY A Employer name Newburgh City School Dist Amount $58,699.40 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, TROY W Employer name Boces Suffolk 2Nd Sup Dist Amount $58,699.26 Date 09/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSICO, BRIAN M Employer name Thruway Authority Amount $58,699.25 Date 10/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEHNER, RICHARD P Employer name Roswell Park Cancer Institute Amount $58,699.04 Date 05/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, MARK W Employer name Boces Wash'sar'War'Ham'Essex Amount $58,698.96 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUNCIL, JAMES T, III Employer name Peekskill City School Dist Amount $58,698.90 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEWARD, BRIAN Employer name Cornell University Amount $58,698.76 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONIELLO, RALPH A Employer name East Meadow Fire District Amount $58,698.71 Date 09/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPANOL, SARA L Employer name Queens Borough Public Library Amount $58,698.02 Date 11/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELZER, FANTASIA C Employer name Metro New York DDSO Amount $58,697.94 Date 10/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO-WACKER, KARIN M Employer name Erie County Amount $58,697.84 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, JOHN E Employer name Cornell University Amount $58,697.67 Date 03/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BLASIO, DANIEL P Employer name Schenectady County Amount $58,697.27 Date 01/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACHUT, WILLIAM A Employer name New York Mills UFSD Amount $58,697.00 Date 08/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOSS, SANDRA K Employer name Broome DDSO Amount $58,696.98 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKBY, RODNEY A Employer name Onondaga County Amount $58,696.74 Date 12/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIFANO, GIA Employer name East Williston UFSD Amount $58,696.48 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, REBECCA K Employer name Taconic DDSO Amount $58,696.32 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONK, DAVID M Employer name Five Points Corr Facility Amount $58,696.08 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, MALLORIE D Employer name Office of Mental Health Amount $58,695.87 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLON, PATRICIA E Employer name Middle Country CSD Amount $58,695.80 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTENBERGER, JUDY E Employer name Middle Country CSD Amount $58,695.80 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONSIGNORE, VICTOR Employer name Lindenhurst UFSD Amount $58,695.70 Date 02/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITARIUS, JOSEPH A Employer name Ulster Correction Facility Amount $58,695.54 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIX, TERESA J Employer name Tompkins County Amount $58,695.42 Date 01/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMAN, NATHAN K Employer name Town of New Castle Amount $58,695.03 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROMEL, DAVID J Employer name Dept Transportation Region 3 Amount $58,694.84 Date 11/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDERS, LUKE H Employer name South Beach Psych Center Amount $58,694.69 Date 06/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, SUSAN Employer name North Bellmore UFSD Amount $58,693.72 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODLEY, JOHN T, JR Employer name City of Mount Vernon Amount $58,693.67 Date 02/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, WILLIAM Employer name New York Public Library Amount $58,693.52 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CLEVAN E Employer name NYS Veterans Home at St Albans Amount $58,693.49 Date 06/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURM, DANIEL S Employer name Town of Bethel Amount $58,693.47 Date 03/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAIN, MATTHEW Employer name Valley Stream UFSD 24 Amount $58,693.36 Date 01/29/2007 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