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 LEWIS, PATRICK T Employer name City of Buffalo Amount $73,390.39 Date 02/16/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BARLANTI, MICHAEL Employer name Oceanside Sanitary District #7 Amount $73,390.14 Date 10/24/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOHR, ROBERT J Employer name Town of Penfield Amount $73,389.51 Date 02/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAMUCCI, MICHAEL J Employer name State Insurance Fund-Admin Amount $73,389.05 Date 06/23/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELICE, JOSEPH R, JR Employer name Dept Transportation Region 1 Amount $73,388.95 Date 10/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEPULVEDA, YAMILETTE Employer name Roswell Park Cancer Institute Amount $73,388.51 Date 05/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SIMONE, MICHAEL A Employer name Nassau County Amount $73,388.00 Date 10/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLE, HERBERT N, JR Employer name Office For Technology Amount $73,387.88 Date 06/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONRAD, NANCY R Employer name NYS Dormitory Authority Amount $73,387.61 Date 04/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI ORIO, ROBERT C Employer name NYS Dormitory Authority Amount $73,387.61 Date 11/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILBERT, STEPHANIE S Employer name NYS Dormitory Authority Amount $73,387.61 Date 04/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENDIN, JULIA MARIE Employer name NYS Dormitory Authority Amount $73,387.61 Date 08/03/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KESTER, WILLIAM B Employer name Boces Erie Chautauqua Cattarau Amount $73,386.84 Date 09/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDFISCHER, DEBORAH J Employer name Finger Lakes DDSO Amount $73,386.60 Date 12/13/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMSTOCK, DOUGLAS J Employer name Attica Corr Facility Amount $73,386.54 Date 11/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, PATRICIA Employer name Office For Technology Amount $73,386.53 Date 09/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOLSTON, DANIEL L Employer name SUNY College Technology Alfred Amount $73,386.39 Date 01/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAATS, JEFFREY S Employer name Department of State Amount $73,386.21 Date 04/25/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYER, PAMELA M Employer name Minisink Valley CSD Amount $73,386.06 Date 09/20/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, TONYA Employer name Mid-Hudson Psych Center Amount $73,385.33 Date 04/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEEHAN, KENNETH N Employer name City of Syracuse Amount $73,385.17 Date 08/21/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SMALLS, PAT J Employer name Metro New York DDSO Amount $73,384.62 Date 09/29/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, JOHN P Employer name Bellmore Fire District Amount $73,384.30 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANCARI, EDWARD W Employer name Metropolitan Trans Authority Amount $73,384.22 Date 12/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEIGER, JILL Employer name Levittown UFSD-Abbey Lane Amount $73,382.78 Date 01/24/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEATLEY, RONALD J Employer name Town of Amherst Amount $73,382.47 Date 05/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, LESLIE S Employer name Mohawk Correctional Facility Amount $73,382.03 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name APREA, MELISSA S Employer name Cornell University Amount $73,381.61 Date 06/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANDIFORD, JOHN B Employer name Town of Oyster Bay Amount $73,381.51 Date 08/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRUMM, KATHY A Employer name Mid-State Corr Facility Amount $73,381.10 Date 04/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAIG, RONALD G Employer name Long Island St Pk And Rec Regn Amount $73,381.05 Date 02/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRY, JASON R Employer name Cattaraugus County Amount $73,380.90 Date 05/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WURST, JEFFREY M Employer name Children & Family Services Amount $73,380.59 Date 03/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOJCIK, DIANE M Employer name Rensselaer County Amount $73,380.06 Date 12/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAISON, JESSE L Employer name Village of Mineola Amount $73,379.95 Date 03/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEHRINGER, BEVERLY A Employer name Cattaraugus County Amount $73,379.56 Date 09/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEBEL, FRANK W Employer name Plainview-Old Bethpage CSD Amount $73,379.42 Date 12/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANLEY, JAMES E Employer name Town of Webster Amount $73,379.32 Date 08/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONOPOLI, DOMINIC J Employer name Town of Yorktown Amount $73,379.18 Date 06/25/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHUMAN, EDWARD A, JR Employer name City of Kingston Amount $73,378.93 Date 03/01/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHAW, IMRAN Employer name Nassau County Amount $73,378.91 Date 10/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEENEY, PATRICIA K Employer name Hudson Valley DDSO Amount $73,378.62 Date 10/06/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NERNEY, TURAN Employer name City of Yonkers Amount $73,378.43 Date 11/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPIZZANO, FERDINANDO Employer name City of New Rochelle Amount $73,378.05 Date 06/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIPRIONI, MATTHEW R Employer name City of Troy Amount $73,377.31 Date 08/05/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PADASAK, LAWRENCE P Employer name Orchard Park CSD Amount $73,376.66 Date 12/06/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCHANAN, GERARD M Employer name Rensselaer County Amount $73,376.61 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BHATTACHARYA, RAKHI Employer name Brooklyn Public Library Amount $73,376.49 Date 07/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZUR, MICHAEL J Employer name Dept Transportation Region 10 Amount $73,376.30 Date 01/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, NANCY J Employer name Health Research Inc Amount $73,375.90 Date 07/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FONTANA, MICHAEL J Employer name Niagara Frontier Trans Auth Amount $73,375.82 Date 09/20/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROBERTSON, DARRELL R Employer name Wallkill Corr Facility Amount $73,375.76 Date 06/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, LLOYD A M Employer name SUNY College at Purchase Amount $73,375.27 Date 01/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTRIA, ROSARIO Employer name City of Middletown Amount $73,375.22 Date 07/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAJAR, LINDA J Employer name Finger Lakes DDSO Amount $73,375.02 Date 09/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSES, DANIEL J Employer name City of Glens Falls Amount $73,374.98 Date 01/16/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NAVEDA, OPHELIA Employer name Insurance Dept-Liquidation Bur Amount $73,374.44 Date 01/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEDRICK, HENRY C, JR Employer name Dpt Environmental Conservation Amount $73,374.25 Date 07/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA DUCA, MARY JO Employer name Roswell Park Cancer Institute Amount $73,374.20 Date 03/13/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TENNEY, DENNIS F Employer name Village of Woodbury Amount $73,373.74 Date 01/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HLADKI, STEPHEN J, JR Employer name Nassau County Amount $73,373.58 Date 12/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEHER, ROBERT P Employer name Nassau County Amount $73,373.58 Date 12/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPANN, STEVEN P Employer name Nassau County Amount $73,373.58 Date 03/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELSNER, LIISA K Employer name Chappaqua CSD Amount $73,373.21 Date 02/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARRUBBO, MICHAEL A, III Employer name Coxsackie Corr Facility Amount $73,373.02 Date 08/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI MARIA, GRACE Employer name Hempstead Library Amount $73,372.76 Date 12/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENG, LORI C Employer name Department of Tax & Finance Amount $73,372.36 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIMPANO, JOSEPH J Employer name Oneida County Amount $73,372.34 Date 01/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEDD, CHAUNCEY Employer name Village of Hempstead Amount $73,372.14 Date 02/08/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARLEY, MICHAEL V Employer name Bethlehem Public Library Amount $73,372.02 Date 05/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALUMB, ANTHONY B Employer name Town of Geddes Amount $73,371.70 Date 05/07/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLTZ, JOHN-PAUL P D Employer name Onondaga County Amount $73,371.66 Date 04/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TENNER, MICHAEL G Employer name Town of Harrison Amount $73,371.52 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name STERLING, ANDREW J Employer name City of Albany Amount $73,371.33 Date 08/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBERTELLI, MICHELLE D Employer name Monroe County Amount $73,371.12 Date 05/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, NIGEL W Employer name Port Authority of NY & NJ Amount $73,370.72 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTON, NA-KIA S Employer name Dept of Correctional Services Amount $73,370.41 Date 10/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHALSKI, WALDEMAR A Employer name East Meadow UFSD Amount $73,370.17 Date 04/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSANIO, MICHAEL F Employer name Central NY Regn Plan & Dev Bd Amount $73,370.14 Date 08/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, JAMES Employer name Oceanside Sanitary District #7 Amount $73,369.48 Date 09/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLAMIL, EDGAR A Employer name Dept Labor - Manpower Amount $73,369.38 Date 09/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEMBKE, RENEE G Employer name Monroe County Amount $73,369.23 Date 08/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name REGAN, MARY R Employer name Dept Labor - Manpower Amount $73,369.10 Date 06/26/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBICH, JOHN M Employer name Office For Technology Amount $73,369.01 Date 12/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBNER, THOMAS M Employer name Town of Brookhaven Amount $73,368.89 Date 04/28/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASSETT, KENNETH P Employer name Town of Niskayuna Amount $73,367.96 Date 08/02/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMENTI, PATRICIA A Employer name Yonkers City School Dist Amount $73,367.86 Date 02/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCSHANE, DONA MARIE Employer name Department of Health Amount $73,367.68 Date 03/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSTON, PAUL W Employer name Capital District DDSO Amount $73,367.65 Date 08/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTON, WILLIAM J Employer name Suffolk County Amount $73,367.09 Date 03/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIESERNER, DAVID P, JR Employer name Green Haven Corr Facility Amount $73,366.98 Date 05/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BESSETTE, REARDON T Employer name Gouverneur Correction Facility Amount $73,366.79 Date 03/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNUM, LEVAR J Employer name City of Peekskill Amount $73,366.60 Date 06/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GRATH, JAMES F Employer name Ulster County Amount $73,366.01 Date 03/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILIPO, JASON M Employer name Oneida County Amount $73,365.29 Date 10/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOGGETT, JOHN T Employer name Rochester City School Dist Amount $73,365.16 Date 01/10/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSS, JEFFREY R Employer name SUNY Stony Brook Amount $73,365.07 Date 11/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, KENWYN Employer name Ulster Correction Facility Amount $73,364.97 Date 06/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDESPOOL, ALEXIS Employer name Port Authority of NY & NJ Amount $73,364.81 Date 05/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DECKER, SCOTT M Employer name City of Port Jervis Amount $73,364.56 Date 02/09/2000 Fiscal year 2016-17 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