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 SITARSKI, CARRIE L Employer name City of Buffalo Amount $70,404.55 Date 07/31/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CARNELL, JAMES, JR Employer name Town of Thompson Amount $70,403.91 Date 01/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERLMAN, STEPHANIE A Employer name Three Village CSD Amount $70,403.59 Date 07/31/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODWORTH, KEELEY M Employer name Elmira Corr Facility Amount $70,403.33 Date 07/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOHLER, ROBERT L Employer name Greene Corr Facility Amount $70,403.11 Date 01/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELLS, ROBERT E, JR Employer name Town of Blooming Grove Amount $70,402.62 Date 09/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, NICOLETTE D Employer name City of White Plains Amount $70,402.30 Date 06/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACON, ADAM C Employer name City of Auburn Amount $70,401.69 Date 01/28/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC COY, CRAIG Employer name Manhattan Psych Center Amount $70,401.68 Date 03/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICKENS, CARLA A Employer name Sing Sing Corr Facility Amount $70,401.45 Date 09/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAIR, BRADLEY R Employer name Wyoming Corr Facility Amount $70,401.43 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SERUNKUUMA, MOLLY Employer name Westchester County Amount $70,401.28 Date 06/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE JESUS, RALPH W Employer name Boces-Albany Schenect Schohari Amount $70,400.46 Date 09/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, DAVID M Employer name Erie County Amount $70,400.22 Date 08/17/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCGEE, ELISA L Employer name City of White Plains Amount $70,399.78 Date 07/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAFFERTY, BRIAN T Employer name Westhampton Beach UFSD Amount $70,399.78 Date 03/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAHEEN, MARY T Employer name Sunmount Dev Center Amount $70,399.59 Date 12/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, MICHELLE F Employer name Third Jud Dept - Nonjudicial Amount $70,399.37 Date 05/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESROCHES, GREGORY J Employer name City of White Plains Amount $70,399.36 Date 09/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRONE, KEVIN M Employer name Town of Colonie Amount $70,399.12 Date 09/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAAS, NICOLE M Employer name West Babylon Public Library Amount $70,399.02 Date 05/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOULET, DONALD A Employer name NYS Gaming Commission Amount $70,398.89 Date 09/08/1969 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARYANSKI, THOMAS P, JR Employer name Town of Lancaster Amount $70,398.80 Date 01/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TESORO, CARLA S Employer name Ninth Judicial Dist Amount $70,398.05 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARRY, GERALD E, JR Employer name City of Norwich Amount $70,397.97 Date 05/17/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KLEIN, JEFFREY R Employer name Town of Amherst Amount $70,397.88 Date 04/21/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREWS, SCOTT E Employer name Cattaraugus County Amount $70,397.70 Date 11/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICE, KETH C Employer name NYC Convention Center OpCorp. Amount $70,397.46 Date 11/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSZCZYK, ANDREW J Employer name Attica Corr Facility Amount $70,397.06 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUERRA, LOUISE A Employer name Rockland County Amount $70,396.06 Date 03/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRISSEY, ELIZABETH C Employer name Broome DDSO Amount $70,395.96 Date 12/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, DAYNA M Employer name Suffolk County Amount $70,395.96 Date 12/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELWOOD, JEFF Employer name City of Elmira Amount $70,395.86 Date 03/20/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WOODARD, NELLINIA D Employer name NYS Dormitory Authority Amount $70,395.81 Date 11/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOZAK, PATRICK J Employer name Town of Brighton Amount $70,395.52 Date 06/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEPARD, GORDON G, JR Employer name Rensselaer County Amount $70,395.29 Date 08/03/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SANTIS, RITA Employer name Town of Greece Amount $70,395.06 Date 05/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name COUSER, CHERYL L Employer name State Bd of Elections Amount $70,395.02 Date 04/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name OGDEN, STEPHEN J Employer name Suffolk County Amount $70,394.22 Date 07/28/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROONEY, WILLIAM J Employer name Broome DDSO Amount $70,393.70 Date 08/31/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITNEY, LAURA D Employer name Saratoga County Amount $70,393.64 Date 01/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, LORRIE A Employer name Boces-Del Chenang Madis Otsego Amount $70,393.55 Date 08/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOISTION, ERIC L Employer name Cape Vincent Corr Facility Amount $70,392.89 Date 04/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name STERGIS, MIECHA L Employer name Sullivan County Amount $70,392.23 Date 08/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCKHILL, HOWARD Employer name Groveland Corr Facility Amount $70,392.07 Date 08/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANAHAN, FRANCIS J Employer name Village of East Rockaway Amount $70,391.87 Date 12/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIEBER, MARY ANN Employer name Mineola UFSD Amount $70,391.83 Date 01/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRIE, CHRISTOPHER S Employer name Town of Amherst Amount $70,391.65 Date 03/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRIER, STEPHEN Employer name Riverview Correction Facility Amount $70,391.49 Date 08/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUSHNER, MICHAEL R Employer name Broome County Amount $70,391.04 Date 08/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILPATRICK, JENNIFER C Employer name Town of Massena Amount $70,391.03 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, JASON A Employer name Allegany County Amount $70,390.25 Date 09/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, KIRK B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $70,389.88 Date 02/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name YEAGER, SHANE T Employer name Monroe County Amount $70,389.58 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS-ZYKO, GINGER M Employer name Hudson Corr Facility Amount $70,389.43 Date 05/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RITTLING, CHARLES C Employer name Erie County Amount $70,389.34 Date 04/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DU PONT, NICHOLAS J Employer name Niagara County Amount $70,388.55 Date 03/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTZ, ERIC J Employer name Attica Corr Facility Amount $70,388.52 Date 03/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, CURTIS, JR Employer name Dutchess County Amount $70,388.43 Date 06/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCK, CLINTON Employer name Sing Sing Corr Facility Amount $70,388.30 Date 06/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC BRIDE, KEVIN R Employer name Ogdensburg Corr Facility Amount $70,388.01 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITKANEN, DARIN E Employer name Nassau County Amount $70,387.93 Date 10/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANDAU, CHAVY Employer name Kiryas Joel UFSD Amount $70,387.77 Date 08/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCATANTE, ANTHONY Employer name Town of Babylon Amount $70,387.62 Date 01/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, AVIS P Employer name Queens Borough Public Library Amount $70,387.40 Date 08/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name RATHKE, LUCAS J Employer name Office For Technology Amount $70,387.35 Date 02/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELLIGAN, MICHAEL J Employer name Wende Corr Facility Amount $70,386.45 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINDONI, JOHN A Employer name SUNY Buffalo Amount $70,386.10 Date 01/18/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TANDLE, MATTHEW J Employer name Medicaid Fraud Control Amount $70,385.83 Date 07/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOURNIER, HILARIO J Employer name Kirby Forensic Psych Center Amount $70,385.35 Date 07/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSEN, KATHRYN Employer name Nassau Health Care Corp. Amount $70,385.25 Date 06/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROVENZANO, LEONARD J Employer name Nassau County Amount $70,385.11 Date 05/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TSCHERNE, PHYLLIS F Employer name Nassau County Amount $70,385.11 Date 12/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE FEVRE, MATTHEW D Employer name Peru CSD Amount $70,384.59 Date 05/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, AMY L Employer name Department of Health Amount $70,384.30 Date 01/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAVLESKI, CALLIE A Employer name Boces-Broome Delaware Tioga Amount $70,384.29 Date 05/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYANT, GLENN E Employer name Department of Motor Vehicles Amount $70,384.05 Date 05/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAGGER, WILLIAM P Employer name City of Watertown Amount $70,383.60 Date 08/05/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GEHO, LINDA C Employer name Office of General Services Amount $70,383.53 Date 08/19/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAMMINA, DAVID L Employer name Lindenhurst UFSD Amount $70,383.50 Date 03/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name UZUNOFF, JOHN J Employer name Onondaga County Amount $70,383.44 Date 04/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVLIN, CORINNE D Employer name Greene County Amount $70,383.31 Date 09/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JOSEPH Employer name Long Island Dev Center Amount $70,382.57 Date 02/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FABOR, CAROLYN Y Employer name Thruway Authority Amount $70,382.18 Date 05/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEALEY, NADINE A Employer name Third Jud Dept - Nonjudicial Amount $70,381.98 Date 09/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUTTER, DAVID A Employer name Off of The State Comptroller Amount $70,381.41 Date 03/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, LEOPOLD S Employer name Off of The State Comptroller Amount $70,381.41 Date 02/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMSTRONG, SOPHIA M Employer name Bernard Fineson Dev Center Amount $70,381.22 Date 05/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIELSKI, WILLIAM S Employer name Valley Stream Chsd Amount $70,381.14 Date 07/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANU, KWABENA Employer name Westchester County Amount $70,381.07 Date 10/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETROCCI, MICHAEL L Employer name Town of Seneca Falls Amount $70,380.05 Date 06/26/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BARRETT, MATTHEW W Employer name SUNY Buffalo Amount $70,379.99 Date 12/23/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, JEFFREY D Employer name Town of Owego Amount $70,379.92 Date 03/08/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRENZEL, SAMANTHA J Employer name Niagara Frontier Trans Auth Amount $70,379.83 Date 05/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, DAVID J Employer name Lakeland CSD of Shrub Oak Amount $70,379.82 Date 01/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDSAY, DARLENE Y Employer name Albany County Amount $70,379.00 Date 03/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEDERICO, SUSAN E Employer name Port Jefferson UFSD Amount $70,378.91 Date 02/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, GABRIEL J Employer name Health Research Inc Amount $70,378.69 Date 09/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUGLAS, MELISIA P Employer name Port Authority of NY & NJ Amount $70,378.60 Date 07/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHALEWITZ, WILLIAM B Employer name Port Authority of NY & NJ Amount $70,378.60 Date 12/03/2007 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