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 SHERWOOD, LAURA A Employer name Putnam Valley CSD Amount $58,436.97 Date 11/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKOWSKI, GABRIEL V, JR Employer name Dept Transportation Region 8 Amount $58,436.93 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEDDE, THOMAS Employer name City of Yonkers Amount $58,436.71 Date 10/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSCHIO, ELISA M Employer name State Insurance Fund-Admin Amount $58,436.56 Date 03/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYARTO, RYAN J Employer name Westchester Health Care Corp. Amount $58,436.34 Date 02/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEREK E Employer name Columbia County Amount $58,436.25 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILIPO, JASON M Employer name Oneida County Amount $58,436.13 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OROSZ, CHARLES A Employer name Dept Transportation Region 8 Amount $58,435.76 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JOYCE A Employer name HSC at Syracuse-Hospital Amount $58,435.53 Date 03/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, SUZIE Employer name NYC Criminal Court Amount $58,435.51 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWERY, LORENA L Employer name NYS Power Authority Amount $58,435.37 Date 10/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIPPEY, CATHY A Employer name Off Alcohol & Substance Abuse Amount $58,435.31 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, GREGORY J Employer name Office of General Services Amount $58,435.01 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENARO, FRANK A, JR Employer name Suffolk County Amount $58,434.99 Date 12/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIMER, JOSEPH A, JR Employer name Gates-Chili CSD Amount $58,434.92 Date 12/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORONKIEWICZ, PRZEMYSLAW Employer name Port Authority of NY & NJ Amount $58,434.59 Date 07/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, PAULA Employer name Finger Lakes DDSO Amount $58,434.16 Date 02/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRENT A Employer name Dutchess County Amount $58,434.07 Date 01/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, TABITHA L Employer name Sunmount Dev Center Amount $58,434.07 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKIN, JOHN R Employer name Clinton Corr Facility Amount $58,433.99 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCE, LINDA Employer name Staten Island DDSO Amount $58,433.96 Date 03/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOMES, VICTORIA J Employer name Bernard Fineson Dev Center Amount $58,433.08 Date 11/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAK, BARBARA J Employer name City of Buffalo Amount $58,433.07 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURA, ELENA N Employer name City of Ithaca Amount $58,433.07 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, MEGAN L Employer name City of Ithaca Amount $58,433.07 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANNING, DONNA A Employer name Wyoming Corr Facility Amount $58,432.47 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, BERNADETTE Employer name Department of Motor Vehicles Amount $58,432.26 Date 11/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, ERIC D Employer name Boces-Erie 1St Sup District Amount $58,432.16 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARZELLO, JAYNE L Employer name Off of The Med Inspector Gen Amount $58,432.02 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESHAJ, AJDIN Employer name White Plains City School Dist Amount $58,431.92 Date 11/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, DENISE A Employer name Ellenville CSD Amount $58,431.91 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREJKO, HEATHER L Employer name State Insurance Fund-Admin Amount $58,431.62 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOREY, CAROL N Employer name State Insurance Fund-Admin Amount $58,431.62 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOINE, STEVE R Employer name South Beach Psych Center Amount $58,431.43 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, JUSTIN R Employer name Sunmount Dev Center Amount $58,431.14 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGMAN, MICHAEL J Employer name Village of Carthage Amount $58,430.58 Date 08/06/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROLLE-REED, PATRICIA A Employer name Hutchings Psych Center Amount $58,430.44 Date 05/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JO ANN M Employer name Seneca County Amount $58,430.12 Date 08/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLERT, JODY L Employer name City of Rochester Amount $58,430.11 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVOY, WILLIAM T Employer name Dept Transportation Region 5 Amount $58,429.86 Date 11/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOSIA, MARY L Employer name Rochester City School Dist Amount $58,429.76 Date 02/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name INDELICATO, JOEL M Employer name Marlboro CSD Amount $58,429.06 Date 06/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINEN, ROBERT M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $58,428.91 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIX, GERALD E Employer name Woodbourne Corr Facility Amount $58,428.85 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPARELLI, CRAIG R Employer name Lawrence Sanitary District #1 Amount $58,428.76 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALESE, CHRISTINE M Employer name Middle Country CSD Amount $58,428.68 Date 12/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLEY, PATRICK J Employer name Fayetteville-Manlius CSD Amount $58,428.55 Date 05/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZUB, JOSEPH A Employer name Burnt Hills-Ballston Lake CSD Amount $58,428.47 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ELIZABETH R Employer name Onondaga County Amount $58,428.39 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERMAN, JENNIFER A Employer name Town of Oyster Bay Amount $58,427.98 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, JOYCE E Employer name Finger Lakes DDSO Amount $58,427.44 Date 05/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEILS, NANCY Employer name Off of The State Comptroller Amount $58,427.23 Date 06/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, CURTIS M Employer name Rockland Psych Center Amount $58,427.14 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, EILEEN T Employer name Nassau County Amount $58,427.07 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SGAMBATI, MARY S Employer name Stillwater CSD Amount $58,427.06 Date 07/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLA, JAMES V Employer name Village of Depew Amount $58,427.04 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, ELIEZER Employer name City of Syracuse Amount $58,427.02 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEUNE, JOANNE M Employer name Metro New York DDSO Amount $58,427.00 Date 03/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, LINDSAY S Employer name Off of The State Comptroller Amount $58,426.92 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADOLPHE, MAYOUSELINE Employer name Rockland Psych Center Children Amount $58,426.37 Date 07/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINGELSKI, ALISON M Employer name Department of Health Amount $58,425.60 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, CHRISTOPHER R Employer name Office For Technology Amount $58,425.59 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, RICHARD F, JR Employer name Town of Clay Amount $58,425.52 Date 05/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, SHANNON M Employer name North Syracuse CSD Amount $58,425.46 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBYAH, KATHY L Employer name Franklin County Amount $58,425.17 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, KELLY A Employer name Temporary & Disability Assist Amount $58,425.04 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEDY, EDMUND J Employer name Children & Family Services Amount $58,424.98 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, DEBORAH A Employer name Oceanside UFSD Amount $58,424.90 Date 12/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWLEY, JOHN E Employer name Babylon UFSD Amount $58,424.89 Date 05/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCIANO, VICTORIA S Employer name Staten Island DDSO Amount $58,424.75 Date 02/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGNIER, SEAN R Employer name Town of Chili Amount $58,424.70 Date 12/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILEVITZ, SARAH L Employer name Brooklyn Public Library Amount $58,424.24 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, ROBIN E Employer name Oneida County Amount $58,424.18 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, PATRICE K Employer name Port Authority of NY & NJ Amount $58,424.08 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBDON, HEATHER J Employer name Western New York DDSO Amount $58,424.05 Date 02/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, CAROLE A Employer name Hudson Valley DDSO Amount $58,423.87 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLLIDO, ROSALINA B Employer name Boces-Rockland Amount $58,423.74 Date 02/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, MEGHANN M Employer name Department of Motor Vehicles Amount $58,423.72 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABEREK, CHARLES A Employer name Children & Family Services Amount $58,423.64 Date 11/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENIG, GREGG Employer name Warwick Valley CSD Amount $58,423.47 Date 03/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABALA, RAUL A Employer name Ulster Correction Facility Amount $58,423.17 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, RITA J Employer name Fourth Jud Dept - Nonjudicial Amount $58,422.85 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIN, JAYSON P Employer name Town of Oyster Bay Amount $58,422.23 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERIO, MARY ANN R Employer name Locust Valley CSD Amount $58,421.99 Date 10/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KYLE B Employer name Metropolitan Reference Library Amount $58,421.88 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANACA, CHRISTOPHER P Employer name Village of Freeport Amount $58,421.40 Date 12/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRICCIONE, VERONICA A Employer name Rockland County Amount $58,421.38 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUCCO, JOCELYN Employer name Rockland County Amount $58,421.37 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTERBURN, VIRGINIA M Employer name Rockland County Amount $58,421.36 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVIN, STEVEN J Employer name Rockland County Amount $58,421.36 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, CARMEN M Employer name Rockland County Amount $58,421.35 Date 11/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCAMPO, EDITH M Employer name Rockland County Amount $58,421.35 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAIR, JYOTI Employer name Rockland County Amount $58,421.34 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESLEY, KAREN M Employer name Rockland County Amount $58,421.33 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, DONALD J, JR Employer name Rockland County Amount $58,421.33 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVENPORT, ADA S L Employer name Rockland County Amount $58,421.33 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VA'ZQUEZ, LISSETTE N Employer name Rockland County Amount $58,421.33 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERBER, DENICE G Employer name Rockland County Amount $58,421.32 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, PRITI J Employer name Rockland County Amount $58,421.32 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIMI, JOSEPHINE G Employer name Rockland County Amount $58,421.31 Date 01/05/1996 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