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 RAGANS, NARLENE V Employer name Rochester City School Dist Amount $90,388.37 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VECCHIONE, THOMAS G Employer name Westchester County Amount $90,388.31 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINTO-VACA, GERMAN E Employer name Dept Transportation Reg 11 Amount $90,387.68 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCINELLI, JOSEPH Employer name City of Poughkeepsie Amount $90,387.56 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLERES, MICHAEL J Employer name Freeport UFSD Amount $90,387.46 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRAGE, JESSICA S Employer name Department of Health Amount $90,387.44 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENTWADE, JOANN T Employer name Long Island Dev Center Amount $90,386.79 Date 06/21/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIATEK, ROSALIE Employer name Boces-Monroe Orlean Sup Dist Amount $90,386.76 Date 05/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, PAUL J Employer name Erie County Medical Center Corp. Amount $90,385.31 Date 07/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORDEN, BERNARD N Employer name Erie County Medical Center Corp. Amount $90,385.22 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREMONA, DWAYNE S Employer name Hudson River Park Trust Amount $90,383.96 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ANTHONY P Employer name Suffolk County Amount $90,383.40 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERSTEIGER, JOHN F Employer name Town of Orangetown Amount $90,383.09 Date 01/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAWCZYK, SCOTT D Employer name Gowanda Correctional Facility Amount $90,383.04 Date 12/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, GIGI A Employer name Erie County Medical Center Corp. Amount $90,382.42 Date 02/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLOGA, JOHN J Employer name City of Albany Amount $90,381.88 Date 07/15/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, KAREN R Employer name Montauk UFSD Amount $90,381.30 Date 03/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, LYNN A Employer name Erie County Medical Center Corp. Amount $90,380.94 Date 01/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, SANDRA J Employer name Dept Labor - Manpower Amount $90,380.81 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAROSZ, CHERYL Employer name Village of Bronxville Amount $90,380.73 Date 01/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARNEY, DANIEL R Employer name Elmira Corr Facility Amount $90,380.72 Date 09/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRYCZ, JOHN P Employer name City of Yonkers Amount $90,380.37 Date 09/20/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLLINS, MARY A Employer name Bedford Hills Corr Facility Amount $90,379.89 Date 10/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENWRICK, DEBORAH L Employer name Nassau County Amount $90,379.35 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATSON, KENRICK D Employer name Department of Tax & Finance Amount $90,378.60 Date 05/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, CALLIE M Employer name NYC Family Court Amount $90,378.33 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLISSON, SCOTT P Employer name Onondaga County Amount $90,377.42 Date 06/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SCOTT F Employer name Franklin Corr Facility Amount $90,377.18 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSTUM, ROUSTUM G Employer name Health Research Inc Amount $90,377.00 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMER-SALMON, BRENDA A Employer name Port Authority of NY & NJ Amount $90,377.00 Date 01/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONOMO, KEITH C Employer name Village of Lynbrook Amount $90,376.59 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMIDA, NEIL F Employer name Rockland County Amount $90,376.46 Date 05/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELD, MARK R Employer name East Hampton UFSD Amount $90,376.43 Date 07/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYER, FREDERICK J Employer name Port Authority of NY & NJ Amount $90,376.00 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JOSEPH E Employer name Boces-Onondaga Cortland Madiso Amount $90,375.88 Date 04/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TIMOTHY Employer name Appellate Div 4Th Dept Amount $90,375.40 Date 09/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPER, RYAN K Employer name Town of Wilton Amount $90,374.88 Date 09/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O' CONNOR, JOHN R, JR Employer name City of Rochester Amount $90,374.43 Date 05/26/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEVITUS, DAVID Employer name Town of Ramapo Amount $90,374.34 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLAY, DONALD M Employer name Dutchess County Amount $90,373.32 Date 06/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, KIRT W Employer name Woodbourne Corr Facility Amount $90,372.53 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUND, JOHN J, III Employer name Oceanside Fire District Amount $90,372.46 Date 01/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATHAM, SUSAN A Employer name Broome DDSO Amount $90,372.33 Date 09/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARCZEK, CHRISMAN Employer name Dpt Environmental Conservation Amount $90,370.95 Date 12/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OCASIO, FELIX, JR Employer name Queensboro Corr Facility Amount $90,370.66 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, BARBARA J Employer name Sullivan County Amount $90,370.46 Date 05/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, JOHN J Employer name Ramapo Catskill Library System Amount $90,369.72 Date 06/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROMMER, MARGARET R Employer name Broome DDSO Amount $90,369.63 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSMANO, DONNA M Employer name Elmira Childrens Services Amount $90,369.63 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAMIDA, GREGORY G Employer name Finger Lakes DDSO Amount $90,369.63 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, AUDREY K Employer name Western New York DDSO Amount $90,369.63 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBIN, BARRY D Employer name City of Rochester Amount $90,369.23 Date 04/12/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CERUTTI, WILLIAM J Employer name Ardsley UFSD Amount $90,369.08 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCE, SALVATORE F Employer name Office of Court Administration Amount $90,369.05 Date 12/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAKUBOV, NERIK Employer name Port Authority of NY & NJ Amount $90,369.00 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, CHRISTINA Employer name Children & Family Services Amount $90,368.98 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, CLAUDIO A Employer name Department of Motor Vehicles Amount $90,368.98 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITROTASIOS, CHRIS Employer name Department of Motor Vehicles Amount $90,368.98 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADNER, LISA R Employer name Temporary & Disability Assist Amount $90,368.98 Date 10/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIECO, JOHN Employer name Erie County Amount $90,368.59 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ROBERT L Employer name Southport Correction Facility Amount $90,368.03 Date 04/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIESS, JAMES S Employer name City of Rochester Amount $90,367.34 Date 02/26/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CECERE, RICHARD A Employer name Wyoming Corr Facility Amount $90,367.20 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, RALPH J Employer name Warren County Amount $90,367.00 Date 06/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDEA, ELAINE M Employer name Irvington UFSD Amount $90,366.68 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMELSON, BRIAN C Employer name Town of Victor Amount $90,366.64 Date 10/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONE, JEANNIE Employer name Dutchess County Amount $90,366.30 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENZA, DAVID R Employer name Staten Island DDSO Amount $90,364.95 Date 02/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIOSE, DONNA L Employer name Nassau County Amount $90,364.92 Date 12/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMERS, ALBERT J, JR Employer name Marcy Correctional Facility Amount $90,364.25 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, FREDERICK G Employer name NYS Dormitory Authority Amount $90,364.15 Date 10/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERKEN, ERIC Employer name NYS Dormitory Authority Amount $90,364.15 Date 08/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHANTGEN, PETER F Employer name NYS Dormitory Authority Amount $90,364.15 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAROIS, DAVID E Employer name NYS Dormitory Authority Amount $90,364.15 Date 10/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC SHARAR, MARY K Employer name Rockland County Amount $90,363.02 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, KAREN A Employer name HSC at Syracuse-Hospital Amount $90,362.91 Date 08/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTA, KIMBERLY A Employer name Temporary & Disability Assist Amount $90,362.91 Date 04/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, PERRI A Employer name NYS Community Supervision Amount $90,361.70 Date 09/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, DENISE O Employer name Kingsboro Psych Center Amount $90,361.65 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ANTONIO Employer name Pocantico Hills CSD Amount $90,361.51 Date 09/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSTON, DALE F Employer name Wende Corr Facility Amount $90,361.49 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, GLADYS Employer name Nassau County Amount $90,360.27 Date 09/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, THOMAS A Employer name Collins Corr Facility Amount $90,360.18 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, WILLIAM R Employer name Nassau County Amount $90,360.08 Date 04/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, RONALD E Employer name NYS Community Supervision Amount $90,359.83 Date 05/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, TIMOTHY F Employer name Broome County Amount $90,359.47 Date 12/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMES, INGRID Employer name New York City Childrens Center Amount $90,359.04 Date 08/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, JOSEPH J Employer name City of Mount Vernon Amount $90,358.48 Date 06/02/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEAHY, MAURA Employer name Office For Technology Amount $90,358.06 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNUCCI, HEATHER L Employer name Taconic St Pk And Rec Regn Amount $90,357.89 Date 10/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWALLO, WILLIAM M Employer name Village of Hempstead Amount $90,354.38 Date 02/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITCHER, DAVID M Employer name Boces-Tompkins Seneca Tioga Amount $90,354.28 Date 08/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZAPLICKI, EUGENE R, JR Employer name Town of Geddes Amount $90,353.85 Date 07/20/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DILLON, MICHAEL R Employer name Attica Corr Facility Amount $90,353.53 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSARO, PAUL Employer name Downstate Corr Facility Amount $90,353.21 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, JOSEPH M Employer name Washington Corr Facility Amount $90,352.45 Date 11/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONIO, DWAYNE E Employer name NYS Community Supervision Amount $90,352.24 Date 04/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUE, SUZANNE A Employer name SUNY Construction Fund Amount $90,352.22 Date 08/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, CHARLES D Employer name Orange County Amount $90,351.96 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, HELEN B Employer name Westchester Health Care Corp. Amount $90,350.94 Date 07/16/1999 Fiscal year 2015-16 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