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 BRENNER, RYAN C Employer name Village of Johnson City Amount $64,837.99 Date 07/27/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name POTTORFF, MICHELLE Employer name Tompkins County Amount $64,837.91 Date 08/14/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONOHUE, VIRGINIA Employer name Capital District DDSO Amount $64,837.64 Date 11/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAGAGLIA, ANGELO V Employer name Rockland County Amount $64,837.40 Date 08/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADAC, SHIRLEY DIANE Employer name Tompkins County Amount $64,837.36 Date 01/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULVER, TOINI M Employer name Tompkins County Amount $64,837.21 Date 07/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name STREETER, MICHAEL D Employer name Canton Housing Authority Amount $64,837.13 Date 09/25/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRULL, DAVID H Employer name Town of Carlton Amount $64,837.10 Date 01/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GARRY, CATHERINE G Employer name Town of Oyster Bay Amount $64,836.95 Date 04/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VITIELLO, DANIELA Employer name Rye City School Dist Amount $64,836.94 Date 09/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIVSEY, STEVEN C Employer name Roscoe CSD Amount $64,836.92 Date 06/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, MELODY Employer name Downstate Corr Facility Amount $64,836.74 Date 10/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOCKRAM, MICHAEL Employer name Scarsdale UFSD Amount $64,836.54 Date 12/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, RICKELL A Employer name Veterans Home at Montrose Amount $64,836.44 Date 08/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAMBACI, LINDA A Employer name Marlboro CSD Amount $64,836.25 Date 04/12/1971 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAULTLESS, JENNIFER L Employer name Nassau County Amount $64,836.19 Date 05/05/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARTZ, DAVID C Employer name City of Buffalo Amount $64,836.16 Date 03/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEROHANNESIAN, PAUL Employer name Ulster County Amount $64,836.00 Date 01/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENDLE, JACOB A Employer name Auburn Corr Facility Amount $64,835.97 Date 12/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSCO, RICHARD A Employer name Town of De Witt Amount $64,835.69 Date 05/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE OLIVEIRA, FERNANDO L Employer name Nassau Health Care Corp. Amount $64,835.55 Date 09/27/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESAMOURS, STEPHAN P Employer name Westbury UFSD Amount $64,835.54 Date 10/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TANNER, ELIZABETH M Employer name Department of Health Amount $64,835.46 Date 08/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KATTA, RYAN J Employer name Lakeview Shock Incarc Facility Amount $64,835.22 Date 10/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALSTON, STEVEN D Employer name Division of Veterans' Affairs Amount $64,835.04 Date 12/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEXER, CHRISTOPHER B Employer name Town of Yorkshire Amount $64,834.27 Date 01/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACH, SUSAN E Employer name SUNY Buffalo Amount $64,834.14 Date 01/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEGRON, MIGUEL A Employer name Rochester City School Dist Amount $64,833.84 Date 12/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWE, DAVID W Employer name Dept of Financial Services Amount $64,833.56 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAUSTO, EILEEN M Employer name New Rochelle City School Dist Amount $64,833.54 Date 04/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARREN, DENISE A Employer name Off of The State Comptroller Amount $64,833.13 Date 10/18/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACHIN, MARTHA B Employer name Hutchings Childrens Services Amount $64,833.13 Date 03/10/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIDSON, SUSAN E Employer name Western New York DDSO Amount $64,832.72 Date 07/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOGILSKI, ANTHONY S Employer name Massapequa UFSD Amount $64,832.43 Date 02/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLAHAN, GEORGE E Employer name Wende Corr Facility Amount $64,832.39 Date 08/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COEN, CONOR Employer name Westchester Health Care Corp. Amount $64,832.31 Date 05/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORCIER, ALANA H Employer name Essex County Amount $64,832.26 Date 10/01/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONAHUE, MARK L Employer name City of Olean Amount $64,832.10 Date 03/25/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASTINGS, ROSEMARIE W Employer name Cornell University Amount $64,832.02 Date 05/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEELER, SUSAN L Employer name Children & Family Services Amount $64,831.90 Date 07/22/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEBRON, CHARLOTTE A Employer name Dept of Correctional Services Amount $64,831.82 Date 05/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZEMAN, KENNETH J Employer name East Islip UFSD Amount $64,831.40 Date 07/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANWARING, AMICIA I Employer name Erie County Amount $64,831.18 Date 04/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORTIER, ERIC J Employer name Sunmount Dev Center Amount $64,831.09 Date 08/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLOW, THOMAS W Employer name Albany County Amount $64,830.55 Date 11/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOULDIN, BRANDY L Employer name Schenectady County Amount $64,830.35 Date 02/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOLANO-SEIDE, ANNA Employer name Suffolk County Amount $64,830.19 Date 06/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, JOSHUA J Employer name Greene Corr Facility Amount $64,830.09 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILAD, ARIELLA Employer name Nassau County Amount $64,830.01 Date 09/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOVELL BRICKEL, SHANDRA N Employer name Office of Mental Health Amount $64,829.45 Date 01/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASKIN, DONNA E Employer name Monroe County Amount $64,829.31 Date 09/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCI, JOHN Employer name Monroe County Amount $64,829.27 Date 04/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTLETT, STEPHEN C Employer name Monroe County Amount $64,829.26 Date 09/17/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUGGE, ANTHONY M Employer name Onondaga County Water Authority Amount $64,829.16 Date 11/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIANNINI, JOSEPH F Employer name Department of Civil Service Amount $64,829.08 Date 05/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMYOT, KATHLEEN M Employer name Tug Hill Commission Amount $64,829.08 Date 01/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLI, DANIEL A Employer name Office of General Services Amount $64,829.07 Date 12/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYROU, MARLYN A Employer name Westchester Health Care Corp. Amount $64,829.07 Date 06/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOEHLER, RYAN J Employer name Collins Corr Facility Amount $64,828.98 Date 06/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOVAR, WENDY A Employer name Arlington CSD Amount $64,828.20 Date 06/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name VACCARO, JULIE L Employer name Sayville UFSD Amount $64,828.19 Date 06/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDINA, DEBRA A Employer name Suffolk County Amount $64,827.62 Date 04/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOERG, WILLIAM A Employer name Saugerties CSD Amount $64,827.57 Date 03/25/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNEHY, NOREEN Employer name SUNY at Stony Brook Hospital Amount $64,827.52 Date 08/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUCITO, JONATHAN P Employer name Connetquot CSD Amount $64,827.51 Date 02/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINER, DAVID T Employer name Sullivan County Amount $64,827.45 Date 11/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, MARY L Employer name Brewster CSD Amount $64,827.14 Date 05/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASQUEZ, JOHN J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $64,826.05 Date 04/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANGERER, DREW H Employer name Port Authority of NY & NJ Amount $64,825.68 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOLAND, HAYLEY A Employer name Niagara St Pk And Rec Regn Amount $64,825.58 Date 11/30/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TIMERMAN, BENJAMIN K Employer name Jefferson County Amount $64,825.43 Date 01/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORDONEZ, BETHANY A Employer name Chappaqua CSD Amount $64,825.00 Date 10/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURK, JOYCE M Employer name Tompkins County Amount $64,824.59 Date 09/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLETCHER, SHANTAYA Employer name Kirby Forensic Psych Center Amount $64,824.54 Date 03/03/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, ANN V Employer name Babylon Public Library Amount $64,824.46 Date 01/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, LENNIL Employer name Larchmont Mamaroneck Garb Comm Amount $64,824.05 Date 01/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ERIC R Employer name City of Troy Amount $64,823.95 Date 07/14/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DELUCIE, JENNIFER J Employer name Long Island Dev Center Amount $64,823.82 Date 02/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLIZZI, MATTHEW R Employer name Livingston County Amount $64,823.78 Date 08/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHETNEY, ROBERT T Employer name Oswego County Amount $64,823.74 Date 08/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONWAY, GRACE E Employer name Dpt Environmental Conservation Amount $64,823.71 Date 12/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOZER, THOMAS J Employer name Division of State Police Amount $64,823.38 Date 03/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name THORNTON, MARK Employer name City of Port Jervis Amount $64,823.03 Date 09/13/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCICUTELLA, LIANNA Employer name SUNY at Stony Brook Hospital Amount $64,822.22 Date 04/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERCE, CHRISTOPHER A Employer name Orange County Amount $64,822.13 Date 12/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDAMAN, KARL D Employer name SUNY Buffalo Amount $64,822.03 Date 04/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCDONALD, MARGARET A Employer name NYS Office People Devel Disab Amount $64,822.01 Date 09/25/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MULLEN, SANDRA J Employer name SUNY Buffalo Amount $64,821.65 Date 11/13/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLD, STEVEN K Employer name New York State Assembly Amount $64,821.64 Date 07/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, GUILLERMO A Employer name New York State Assembly Amount $64,821.64 Date 01/06/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, JOHN J Employer name Patchogue-Medford UFSD Amount $64,821.61 Date 08/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDDY, WILLIAM S Employer name Albany County Amount $64,821.18 Date 03/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIPOLLO, TRISHA A Employer name Department of Health Amount $64,821.02 Date 07/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, BEVERLY L Employer name Division of The Budget Amount $64,820.91 Date 06/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDINA, JUSTIN M Employer name Welfare Research Inc Amount $64,820.69 Date 06/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name AJAYI, OMOLOLU S Employer name Staten Island DDSO Amount $64,820.65 Date 11/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SORGE, MICHAEL F Employer name Sullivan Corr Facility Amount $64,820.43 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI BARI, EDWARD Employer name Oneida County Amount $64,820.01 Date 09/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAVEZ, JOSE I Employer name Westchester County Amount $64,819.84 Date 09/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHYTANI, LISA Employer name Westchester Health Care Corp. Amount $64,819.81 Date 04/06/1998 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