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 SWITZER, BRIAN P Employer name Children & Family Services Amount $68,155.13 Date 02/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORNSTEIN, ROBIN L Employer name Boces Westchester Sole Supvsry Amount $68,154.76 Date 02/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMER, BRIAN A Employer name Shawangunk Correctional Facili Amount $68,154.73 Date 01/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, KIMBERLY M Employer name Metro New York DDSO Amount $68,154.62 Date 11/08/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MISTRETTA, MICHAEL A Employer name Town of Smithtown Amount $68,154.13 Date 01/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, SCOTT Employer name Great Neck UFSD Amount $68,153.54 Date 11/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHISPELL, ROBERTA A Employer name City of Poughkeepsie Amount $68,153.35 Date 01/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERANTE, THOMAS R, JR Employer name Columbia County Amount $68,153.23 Date 09/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANKESTER, PATRICIA Employer name Ninth Judicial Dist Amount $68,153.19 Date 05/30/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINES, ENDISHA S Employer name Kirby Forensic Psych Center Amount $68,153.07 Date 01/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, AMY M Employer name Wayne County Amount $68,152.93 Date 07/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GODIOS, SEAN M Employer name City of Buffalo Amount $68,152.70 Date 08/01/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GRAMMO, MICHAEL E Employer name Gouverneur Correction Facility Amount $68,152.60 Date 12/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIZZO, VICKIE A Employer name Onondaga County Amount $68,152.22 Date 09/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DANIEL J Employer name Sullivan County Amount $68,152.10 Date 07/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYDON, STEPHEN T Employer name Albany County Amount $68,151.98 Date 08/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRANCO, HECTOR Employer name Dept Transportation Region 8 Amount $68,151.61 Date 03/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSO, MARY Employer name Rockland County Amount $68,151.27 Date 10/03/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, BRIAN D Employer name Westchester County Amount $68,151.21 Date 06/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAURITO, LEIGH C Employer name Lakeview Shock Incarc Facility Amount $68,151.06 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLMAN, KURT Employer name Town of Williamson Amount $68,151.04 Date 02/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, SELENA T Employer name Roswell Park Cancer Institute Amount $68,150.92 Date 05/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAGAN-BATTOCCHIO, MARIA Employer name Hudson Valley DDSO Amount $68,150.61 Date 01/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ADOO, KENNETH L Employer name Orleans County Amount $68,150.32 Date 03/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FENTSOR, VASIL Employer name HSC at Syracuse-Hospital Amount $68,149.98 Date 07/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARREN, FELICIA M Employer name Dutchess County Amount $68,149.65 Date 07/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLETTA, MICHAEL J Employer name Groveland Corr Facility Amount $68,149.50 Date 04/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEAVER, CHRISTINE A Employer name Oswego County Amount $68,149.32 Date 02/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAVITZ, ASHLEY M Employer name SUNY Buffalo Amount $68,149.19 Date 06/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULAHIAN, GREGORY M Employer name Shelter Island UFSD Amount $68,149.12 Date 08/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLO, MELISSA S Employer name Elmira Corr Facility Amount $68,149.01 Date 10/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIGHTHALL, DANIEL R Employer name Marcy Correctional Facility Amount $68,148.49 Date 12/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BILOW, RONALD W Employer name Upstate Correctional Facility Amount $68,148.44 Date 07/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, JOSE Employer name NYC Convention Center OpCorp. Amount $68,147.43 Date 03/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SISTI, JAMIE R Employer name Roswell Park Cancer Institute Amount $68,146.95 Date 06/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, ALPHONSO L Employer name City of Mount Vernon Amount $68,146.90 Date 12/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRICE, LORI A Employer name Westchester County Amount $68,146.87 Date 01/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KEITH E Employer name Village of Tarrytown Amount $68,146.68 Date 02/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, CHRISTOPHER J Employer name City of Troy Amount $68,146.44 Date 07/02/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name O'CONNOR, MELISSA B Employer name Chautauqua County Amount $68,145.92 Date 12/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HABEEB, MAUREEN Employer name Nassau County Amount $68,145.76 Date 08/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNIS, DEBORAH A Employer name Buffalo City School District Amount $68,145.71 Date 03/29/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOOKER, DWIGHT T Employer name Port Authority of NY & NJ Amount $68,145.33 Date 06/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELD, ROBIN Employer name Temporary & Disability Assist Amount $68,144.02 Date 08/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name COURTNEY, BRONWYN Employer name City of Yonkers Amount $68,143.58 Date 08/30/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAKE, MARK D Employer name City of Buffalo Amount $68,143.36 Date 01/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLAREAL, JOSE GABRIEL T Employer name Westchester Health Care Corp. Amount $68,143.09 Date 04/12/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASSELBACH, BARBARA L Employer name Boces-Albany Schenect Schohari Amount $68,142.69 Date 09/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSON, THOMAS W Employer name Oceanside UFSD Amount $68,142.56 Date 07/26/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name OBLER, MARVIN J Employer name Dept Transportation Region 10 Amount $68,142.53 Date 07/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, DEXTER K Employer name Syracuse Housing Authority Amount $68,142.41 Date 07/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOB, WALTER Employer name Uniondale UFSD Amount $68,142.28 Date 01/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENWART, ALEXANDER S Employer name Nassau County Amount $68,142.16 Date 05/05/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name THANE, GREGORY F Employer name Finger Lakes DDSO Amount $68,142.13 Date 10/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, KYLE J Employer name City of Troy Amount $68,141.78 Date 02/02/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PELKEY, EUGENE E, JR Employer name Bare Hill Correction Facility Amount $68,141.70 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVAZOS, JOE M Employer name Department of Civil Service Amount $68,141.10 Date 06/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULTZ, STEPHEN G Employer name Groveland Corr Facility Amount $68,141.06 Date 10/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, CRAIG E Employer name Hicksville Fire District Amount $68,140.82 Date 07/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICKETT, TERRY L Employer name Wayne County Amount $68,140.29 Date 10/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOHLING, JUSTANNA N Employer name Dpt Environmental Conservation Amount $68,140.04 Date 02/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CONKLIN, MELISSA A Employer name Temporary & Disability Assist Amount $68,139.56 Date 09/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLACIOUS, JOSEPH J Employer name Monroe County Water Authority Amount $68,139.24 Date 05/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PILLAI, JEYAN Employer name Westchester County Amount $68,139.20 Date 09/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, DARYL P Employer name Niagara County Amount $68,138.90 Date 10/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEELER, SANDRA A Employer name Lakeland CSD of Shrub Oak Amount $68,138.86 Date 11/26/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAKSIC, DONNA A Employer name Hewlett-Woodmere UFSD Amount $68,138.71 Date 03/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMPIE, CAROL A Employer name Watertown Corr Facility Amount $68,138.61 Date 06/25/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKLEY, TIMOTHY M Employer name Delaware County Amount $68,138.56 Date 05/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERS, TYLER J Employer name Watertown Corr Facility Amount $68,137.78 Date 02/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NARANJO, JESSICA L Employer name Roswell Park Cancer Institute Amount $68,137.58 Date 04/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILLIGREW, LAUREN E Employer name Village of Floral Park Amount $68,137.44 Date 02/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOKES, COLLEEN E Employer name Livingston County Amount $68,137.36 Date 05/14/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUARINO, JAMES Employer name SUNY Stony Brook Amount $68,136.82 Date 04/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRESI, NICHOLAS J Employer name Shawangunk Correctional Facili Amount $68,136.81 Date 09/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAIR, HILARY A Employer name Supreme Ct-1St Civil Branch Amount $68,136.71 Date 07/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAPHAEL-LUBIN, CAMINA Employer name Westbury Mem Public Library Amount $68,136.27 Date 11/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOLIVA, MARGARET C Employer name Sullivan County Amount $68,135.91 Date 09/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAITHE, CLIVE A Employer name Sing Sing Corr Facility Amount $68,135.77 Date 12/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, KELLEA M Employer name Greater Binghamton Health Center Amount $68,135.69 Date 08/07/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOCK, CARL C Employer name Five Points Corr Facility Amount $68,135.45 Date 02/04/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLENN, LINDA G Employer name Cattaraugus County Amount $68,135.33 Date 08/15/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZELTINS, KIMBERLY A Employer name Schenectady County Amount $68,134.78 Date 12/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUCK, JENNIFER E Employer name Ravena Coeymans Selkirk CSD Amount $68,134.65 Date 01/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL AMO, JOHN Employer name Town of New Castle Amount $68,134.51 Date 09/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAUMANN, BARRY W Employer name Village of Garden City Amount $68,134.51 Date 05/03/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERSING, AARON D Employer name Schenectady County Amount $68,134.41 Date 07/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CABRERA, JENNIFER Employer name Fishkill Corr Facility Amount $68,134.39 Date 09/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARDNER, ALISA C Employer name Cornell University Amount $68,134.30 Date 11/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, ROSALIA Employer name NYC Family Court Amount $68,134.13 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCARLATA, KENNETH A Employer name Greenville CSD Amount $68,133.36 Date 07/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUCK, JONATHAN A Employer name Department of Tax & Finance Amount $68,133.35 Date 04/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMSTRONG, SETH T Employer name Boces-Rockland Amount $68,132.81 Date 09/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLEITEZ, RICARDO Employer name Port Washington UFSD Amount $68,132.43 Date 02/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLON, ERIK Employer name Kingsboro Psych Center Amount $68,132.18 Date 09/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEGGETT, SCOTT D Employer name Columbia County Amount $68,132.04 Date 01/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUAY, BRIAN P Employer name City of Plattsburgh Amount $68,131.99 Date 06/07/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MYERS, JAMES R Employer name Wende Corr Facility Amount $68,131.32 Date 10/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSARIO, JONATHAN B Employer name Downstate Corr Facility Amount $68,131.21 Date 08/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUOTOLO, PAUL M Employer name Town of Greenburgh Amount $68,130.86 Date 03/29/1993 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