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 CALEB, RONALD A Employer name NYC Judges Amount $69,732.22 Date 08/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GINLEY, JASON M Employer name NYC Judges Amount $69,732.22 Date 03/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, JOHN T Employer name NYC Judges Amount $69,732.22 Date 06/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTANGELO, JEROME Employer name NYC Judges Amount $69,732.22 Date 08/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARUSONE, EDWARD P Employer name Office For Technology Amount $69,732.02 Date 06/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, ASHLEY N Employer name Port Authority of NY & NJ Amount $69,732.00 Date 01/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALTSMAN, DAVID B Employer name Dept Transportation Region 6 Amount $69,731.95 Date 09/10/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMERY, TIMOTHY J Employer name Webster CSD Amount $69,731.90 Date 09/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASE, RICHARD CHARLES, JR Employer name Town of Groton Amount $69,731.89 Date 06/25/1970 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAYER, JONATHAN J Employer name Wallkill CSD Amount $69,731.88 Date 10/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLEN, CHARLES F Employer name Lakeland CSD of Shrub Oak Amount $69,731.85 Date 03/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRECO, DENISE C Employer name Smithtown CSD Amount $69,731.76 Date 02/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARWARI, SLAMON Employer name Off of The State Comptroller Amount $69,731.60 Date 05/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name POSADAS, CHRISTOPHER M Employer name Shawangunk Correctional Facili Amount $69,731.14 Date 12/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUSE, MICHAEL E Employer name Cape Vincent Corr Facility Amount $69,730.98 Date 06/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIANO, ANTHONY P Employer name NYS School For The Blind Amount $69,730.67 Date 05/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRICK, TERRI Employer name Brentwood UFSD Amount $69,730.56 Date 05/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENTILE, RICHARD A Employer name Syosset Fire District Amount $69,730.39 Date 09/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSI, ADAM J Employer name Gates Fire District Amount $69,730.26 Date 06/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIRARD, PATRICIA A Employer name Erie County Amount $69,730.25 Date 07/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENGO, FRANK S Employer name Buffalo Psych Center Amount $69,730.20 Date 09/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBBINS, MICHELE L Employer name Auburn Corr Facility Amount $69,730.12 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEEHIVE, JOHN R Employer name Kings Park CSD Amount $69,729.83 Date 12/23/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, JAMIE M Employer name Southport Correction Facility Amount $69,729.18 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLAN, LLOYD G, JR Employer name Attica Corr Facility Amount $69,728.74 Date 05/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, JOHN D Employer name Onondaga County Amount $69,728.27 Date 09/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BETHEL, JAY H Employer name New York State Canal Corp. Amount $69,727.27 Date 12/30/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANKLIN, MELISSA C Employer name Kirby Forensic Psych Center Amount $69,727.11 Date 09/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEISS, CYNTHIA Employer name Taconic DDSO Amount $69,727.05 Date 03/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVETT, LAUREN N Employer name NYS Senate Regular Annual Amount $69,726.98 Date 01/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LISO, LAWRENCE M Employer name Town of Brookhaven Amount $69,726.93 Date 03/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYD, JAMES H, JR Employer name Dept of Financial Services Amount $69,726.91 Date 08/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WU, MARY L Employer name Rush-Henrietta CSD Amount $69,726.04 Date 09/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOSZTAN, THOMAS E Employer name Dept Transportation Region 7 Amount $69,725.77 Date 10/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHYU, EMILY Employer name Port Authority of NY & NJ Amount $69,725.50 Date 02/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANEK, BRIAN J Employer name Town of Lancaster Amount $69,725.25 Date 10/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KMETZ, JEFFREY M Employer name Rockland County Amount $69,725.19 Date 12/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENEZIANO, REGINA Employer name Plainview-Old Bethpage CSD Amount $69,724.56 Date 11/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERRY, DAVID E, JR Employer name Seneca County Amount $69,724.40 Date 05/03/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELSTED, ROBERT D Employer name Fishkill Corr Facility Amount $69,724.26 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TELFORT, RACHEL Employer name Manhattan Psych Center Amount $69,724.15 Date 10/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, SCOTT A Employer name Town of Bethlehem Amount $69,723.88 Date 05/18/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRONSBERG, KURT R Employer name Div Military & Naval Affairs Amount $69,723.80 Date 11/15/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEGRON, MICHAEL M Employer name Ulster County Amount $69,723.53 Date 10/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARE, JAMES E, JR Employer name Onondaga County Amount $69,723.41 Date 10/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CZARNOWSKI, MARIA C Employer name Orange County Amount $69,723.27 Date 06/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RILEY, JOSEPHINE A Employer name Buffalo Psych Center Amount $69,723.16 Date 02/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TYO, BENJAMIN M Employer name Watertown Corr Facility Amount $69,723.10 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, LORRAINE Employer name East Hampton UFSD Amount $69,722.64 Date 11/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASTARITA, GEORGE Employer name Northport East Northport UFSD Amount $69,722.17 Date 05/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELCH, CHAD Employer name City of Plattsburgh Amount $69,722.05 Date 04/05/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BURNETTE, SETH C Employer name Groveland Corr Facility Amount $69,721.65 Date 07/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, COREY C Employer name Riverview Correction Facility Amount $69,720.82 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTTLEHAN, MICHAEL D Employer name Town of New Windsor Amount $69,720.64 Date 08/09/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROWLEDGE, ALLEN W, JR Employer name Ogdensburg Corr Facility Amount $69,720.61 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERSON, SETH C Employer name Downstate Corr Facility Amount $69,720.23 Date 03/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANBRO, SHEILA A Employer name Justice Center For Protection Amount $69,720.20 Date 01/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORRIS, BRIAN L Employer name Department of Tax & Finance Amount $69,719.94 Date 02/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENNING, TOM S Employer name City of Oneida Amount $69,719.50 Date 01/14/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SIRKO, CONNIE M Employer name Broome County Amount $69,719.03 Date 11/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEARY, MARY M Employer name Wende Corr Facility Amount $69,718.88 Date 09/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONE, MARTHA M Employer name Fairport Urban Renewal Agcy Amount $69,718.76 Date 11/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WSZOLEK, WESLEY M Employer name City of Yonkers Amount $69,718.46 Date 07/25/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name SICKLES, DAVID Employer name Ulster County Amount $69,718.44 Date 04/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUSCA, PHYLLIS P Employer name Brentwood UFSD Amount $69,718.40 Date 10/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANSTEY, ROBERT M Employer name Orleans Corr Facility Amount $69,718.18 Date 05/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREWS, CHARLENE Employer name Three Village CSD Amount $69,718.01 Date 01/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHERILUS, GILBERTE Employer name Hudson Valley DDSO Amount $69,717.11 Date 05/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEROY, SAMANTHA G Employer name Town of New Castle Amount $69,717.02 Date 01/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLANDER, RANDELL K Employer name NYS Dormitory Authority Amount $69,716.70 Date 09/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBER, MATTHEW G Employer name NYS Dormitory Authority Amount $69,716.70 Date 01/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZINGONI, JOHN V Employer name Kings Park CSD Amount $69,716.42 Date 10/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KETWAROO, RAMESH Employer name Village of Great Neck Amount $69,716.33 Date 09/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAYZER, JOHN M Employer name Albion Corr Facility Amount $69,716.08 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYAN, JULIETTE Employer name Hudson Valley DDSO Amount $69,716.01 Date 10/23/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name TSAI, SHIU-HWA Y Employer name Queens Borough Public Library Amount $69,715.57 Date 06/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERS, BARBARA A Employer name Buffalo Psych Center Amount $69,715.41 Date 03/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNLOP, CONSTANCE Employer name Mill Neck Manor Schl For Deaf Amount $69,715.32 Date 07/21/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTTER, KEVIN C Employer name Roswell Park Cancer Institute Amount $69,715.27 Date 06/26/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAO, JOANNE M Employer name Empire State Development Corp. Amount $69,715.16 Date 04/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYO, WAYNE Employer name Nassau County Amount $69,714.68 Date 07/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENCHANSKY, SCOTT M Employer name Town of Hempstead Amount $69,714.52 Date 12/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROOT, ADAM J Employer name Great Meadow Corr Facility Amount $69,713.98 Date 03/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GANG, JOHN J Employer name Wende Corr Facility Amount $69,713.87 Date 05/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORTES, MATTHEW E Employer name Green Haven Corr Facility Amount $69,713.82 Date 02/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUBY, ALICE A Employer name Department of Health Amount $69,713.67 Date 07/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELILLO, MATTHEW J Employer name Nassau County Amount $69,713.51 Date 01/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEIN, STEVEN D Employer name Albany County Amount $69,713.08 Date 09/25/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAVEY, EILEEN M Employer name Lawrence UFSD Amount $69,711.71 Date 12/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEINSTEIN, DOREEN E Employer name Creedmoor Psych Center Amount $69,711.46 Date 01/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, KATHLEEN A Employer name Boces-Del Chenang Madis Otsego Amount $69,711.26 Date 09/09/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNELL, SHON C Employer name City of Long Beach Amount $69,711.16 Date 07/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLAS, LISA M Employer name City of Ithaca Amount $69,710.93 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANINOSENCIO, JOEY, JR Employer name Lawrence Sanitary District #1 Amount $69,710.79 Date 10/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAWSON, HEATHER S Employer name New York State Assembly Amount $69,710.40 Date 07/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTERSEN, LINDA Employer name North Syracuse CSD Amount $69,710.23 Date 01/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name REED, JOHN M Employer name Ogdensburg Corr Facility Amount $69,709.60 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAYKO, ANNA Employer name City of Yonkers Amount $69,709.40 Date 05/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, JOHN A Employer name Cornell University Amount $69,709.19 Date 05/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIXON, DWIGHT W Employer name Broome County Amount $69,708.92 Date 05/03/2013 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