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 EVERS, JOSEPH F, IV Employer name City of Albany Amount $61,779.14 Date 07/12/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DYNYSIUK, ROBIN M Employer name Hudson Corr Facility Amount $61,779.11 Date 01/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASHIN, JEFFREY A Employer name Auburn Corr Facility Amount $61,778.70 Date 01/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACCIOCCA, MICHAEL J Employer name Rockland County Amount $61,778.40 Date 03/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALTEMARI, JAMES J Employer name Seneca County Amount $61,778.35 Date 09/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRANE, MAC DONALD R, IV Employer name Suffolk County Amount $61,778.30 Date 08/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARBO, KIMBERLY D Employer name Dpt Environmental Conservation Amount $61,777.95 Date 08/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOLCE, JOSEPH Employer name Niagara Falls City School Dist Amount $61,777.70 Date 12/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTTON, KENNETH B Employer name Gowanda Correctional Facility Amount $61,777.67 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHERRY, GRACE Employer name Taconic DDSO Amount $61,777.65 Date 08/25/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, RICHARD C Employer name City of Albany Amount $61,777.59 Date 03/31/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PORTILLO, VINCENT W Employer name Suffolk County Amount $61,777.42 Date 03/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOHUNICKY, CHERYL A Employer name Boces-Broome Delaware Tioga Amount $61,777.22 Date 12/03/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, MATTHEW P Employer name Village of Maybrook Amount $61,777.17 Date 06/17/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CESARK, ROBERT T Employer name Westchester County Amount $61,777.11 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SO, SIN TING Employer name Dept Labor - Manpower Amount $61,776.98 Date 02/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, TANNER M Employer name Clinton Corr Facility Amount $61,776.66 Date 07/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUBINO, DAN A Employer name Greene County Amount $61,776.21 Date 12/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNBAUER, MORGAN A Employer name Dpt Environmental Conservation Amount $61,775.89 Date 12/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIELD, JOANNA Employer name Dpt Environmental Conservation Amount $61,775.88 Date 01/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYNE, TREVOUISE A Employer name Westchester County Amount $61,775.73 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULER, NICHOLAS A Employer name City of Albany Amount $61,775.44 Date 07/09/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MENGEL, BRYAN P Employer name E Syracuse-Minoa CSD Amount $61,775.29 Date 05/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAUCH, BRADLEY J Employer name Cornell University Amount $61,775.16 Date 09/25/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name REXFORD, JOHN O Employer name Thruway Authority Amount $61,774.99 Date 09/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEORIO, LYNDA B Employer name City of Auburn Amount $61,774.90 Date 09/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLEN, MARILYN Employer name New York City Childrens Center Amount $61,774.81 Date 08/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARATORE, PATRICIA Employer name Half Hollow Hills CSD Amount $61,774.75 Date 04/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name STONE-MCQUADE, COLLEEN Employer name Coxsackie Corr Facility Amount $61,774.55 Date 07/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, STEPHEN D Employer name Fishkill Corr Facility Amount $61,774.54 Date 06/11/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOTT, EBONY S Employer name Monroe County Amount $61,774.33 Date 11/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULZER, SCOTT A Employer name Town of Riverhead Amount $61,774.06 Date 05/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTHEWS-CORREIA, APRIL Employer name Nassau County Amount $61,773.64 Date 01/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNUDSEN, LAURA B Employer name Shoreham-Wading River CSD Amount $61,773.58 Date 01/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONALDSON, WILLIAM J Employer name Housing Finance Agcy Amount $61,773.57 Date 12/31/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIGGON, JEREMY A Employer name Suffolk County Water Authority Amount $61,773.30 Date 03/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, DUSTIN D Employer name Clinton Corr Facility Amount $61,773.14 Date 03/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLISON, KRISTEN M Employer name Cornell University Amount $61,773.09 Date 08/19/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAVOJOSKY, ANTHONY Employer name Off of The State Comptroller Amount $61,772.60 Date 05/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORVERS, JUDY Employer name Ulster County Amount $61,772.59 Date 06/07/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYANT, BRENDA A Employer name Suffolk County Amount $61,772.41 Date 05/04/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, AMANDA M Employer name Central NY Psych Center Amount $61,772.30 Date 05/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERNOCHAN, MARLEA A Employer name Thruway Authority Amount $61,771.37 Date 07/05/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUIROA, EDUARDO M Employer name Dept Transportation Region 8 Amount $61,771.23 Date 04/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALABRIA, DONNA M Employer name Suffolk County Amount $61,771.17 Date 10/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEMP, KEVEN S Employer name Dept Transportation Region 8 Amount $61,770.83 Date 06/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARVIN, RICHARD P, JR Employer name Village of New Hyde Park Amount $61,770.46 Date 11/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSARIO, JOSE A Employer name Westchester County Amount $61,770.06 Date 06/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name AZEVEDO, PEDRO M Employer name Port Authority of NY & NJ Amount $61,770.00 Date 06/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOPH, GAIL Employer name Syosset CSD Amount $61,769.91 Date 10/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZZARACO, DANIEL J Employer name Woodbourne Corr Facility Amount $61,769.76 Date 06/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHILDS, DOUGLAS R, JR Employer name Great Meadow Corr Facility Amount $61,769.43 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMPO, SARAH V Employer name NYS Senate Regular Annual Amount $61,769.39 Date 03/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONRAD, TERESA A Employer name West Seneca CSD Amount $61,769.10 Date 02/11/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODPASTER, DEBORAH F Employer name Boces-Dutchess Amount $61,768.96 Date 02/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEN, LI Employer name Health Research Inc Amount $61,768.65 Date 08/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUAREZ, DENNIS R Employer name Rockland County Amount $61,768.61 Date 07/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIETO, ROXANA G Employer name Yorktown CSD Amount $61,768.21 Date 02/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTOLOTTI, FRANK J, JR Employer name Taconic DDSO Amount $61,768.19 Date 06/28/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name POPPLETON, JULIE H Employer name Jamestown City School Dist Amount $61,768.18 Date 05/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNORR, KATHARINE A Employer name City of Rochester Amount $61,768.16 Date 02/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRACKEN, MICHAEL L Employer name Town of Hornellsville Amount $61,767.86 Date 01/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARISSIMI, JAMES A Employer name Five Points Corr Facility Amount $61,767.40 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, RONALD J Employer name Patchogue-Medford UFSD Amount $61,766.82 Date 08/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, DIEUMATANE L Employer name Hudson Valley DDSO Amount $61,766.66 Date 03/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALTER, SHELLEY L Employer name Town of Tonawanda Amount $61,766.66 Date 12/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, VANETTA R Employer name Metro New York DDSO Amount $61,766.55 Date 10/11/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMSEY, ERIC Employer name City of Mount Vernon Amount $61,766.15 Date 09/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOOLIHAN, MARK H Employer name Erie County Medical Center Corp. Amount $61,766.02 Date 01/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, APRIL M Employer name Central NY DDSO Amount $61,765.65 Date 03/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, MILTON, JR Employer name Fayetteville-Manlius CSD Amount $61,765.59 Date 04/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTRO, ALBERTO Employer name Boces-Rockland Amount $61,765.57 Date 09/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORRESTER, JEANINE P Employer name St Lawrence County Amount $61,765.44 Date 04/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, RYAN T Employer name Great Meadow Corr Facility Amount $61,765.35 Date 09/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLANTONI, FRANK Employer name Port Chester-Rye UFSD Amount $61,765.31 Date 01/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENDITTE, COURTNEY M Employer name Onondaga County Amount $61,765.07 Date 01/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODS, SHANNON Employer name SUNY at Stony Brook Hospital Amount $61,765.06 Date 10/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGTUCA, LUCILLE Employer name Uniondale UFSD Amount $61,765.02 Date 12/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORINITTI, ANDREW J Employer name City of Utica Amount $61,764.84 Date 06/27/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHELLENBARGER, RALPH E Employer name Randolph Academy UFSD Amount $61,764.78 Date 09/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, ALFRED J Employer name Staten Island DDSO Amount $61,764.58 Date 12/18/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELEZ, CARMEN Employer name Creedmoor Psych Center Amount $61,764.28 Date 09/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYDYSH, RICHARD G Employer name Erie County Medical Center Corp. Amount $61,764.21 Date 01/04/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPECK, ELISE RAE Employer name Southport Correction Facility Amount $61,764.02 Date 05/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name VICKERD, JOHN T Employer name Erie County Amount $61,763.82 Date 05/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAONI, ANDREA R Employer name Boces Madison Oneida Amount $61,763.29 Date 11/23/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CABAN, ERIKA A Employer name Wallkill Corr Facility Amount $61,762.82 Date 09/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RILEY, MARK E Employer name City of Salamanca Amount $61,762.81 Date 11/16/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, SARA K Employer name Erie County Medical Center Corp. Amount $61,762.78 Date 02/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORRIS, WAYDE J Employer name Office For Technology Amount $61,762.76 Date 12/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, BRENDA L Employer name Tompkins County Amount $61,762.40 Date 10/24/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARNER, YVONNE M Employer name Tompkins County Amount $61,762.40 Date 10/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELL AQUILA, THOMAS, JR Employer name Nassau County Amount $61,762.39 Date 12/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, MATTHEW F Employer name Tompkins County Amount $61,762.34 Date 01/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSARO, JESSICA E Employer name Tompkins County Amount $61,762.31 Date 09/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUROWY, PETER W Employer name Town of Clarendon Amount $61,762.00 Date 04/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SYPH, YVONNE Employer name Buffalo City School District Amount $61,761.88 Date 05/29/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, KIMBERLY A Employer name Off of The State Comptroller Amount $61,761.84 Date 02/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMOND, JEFFREY C Employer name City of Watertown Amount $61,761.60 Date 10/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATIZONE, LYNN Employer name Environmental Facilities Corp. Amount $61,761.47 Date 03/08/1984 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