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 KOOTTUMATHA, MEERA R Employer name Div Alc & Alc Abuse Trtmnt Center Amount $89,035.46 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENASUTTI-LUTZ, KATHLEEN M Employer name Suffolk County Amount $89,035.24 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, TIMOTHY W Employer name SUNY Stony Brook Amount $89,034.70 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, JEFFERY R Employer name North Greece Fire District Amount $89,034.41 Date 04/23/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MCCAFFERY, AGNES R Employer name Bronx Psych Center Amount $89,034.34 Date 08/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMETO, RICARDO Employer name Nassau County Amount $89,034.27 Date 05/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, CHERYL A Employer name Orchard Park CSD Amount $89,034.15 Date 09/09/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINES, RICHARD J Employer name Capital Dist Trans Authority Amount $89,033.27 Date 09/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, CONRAD G Employer name Village of Ardsley Amount $89,032.12 Date 12/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CRAIG E, SR Employer name Centerport Fire District Amount $89,031.93 Date 11/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANCRUM, DUANE Employer name NYS Community Supervision Amount $89,031.17 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCETTA, CARMELO Employer name Brentwood UFSD Amount $89,031.00 Date 11/07/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINE, ANDREA N Employer name City of Rochester Amount $89,029.90 Date 08/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARCHESE, OLGA D Employer name Sing Sing Corr Facility Amount $89,029.51 Date 07/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELUCA, LAURA A Employer name NYS Community Supervision Amount $89,029.22 Date 04/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INDOE, EVERETT D Employer name Metropolitan Trans Authority Amount $89,029.04 Date 07/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEARNS, BARBARA L Employer name W NY Veterans Home at Batavia Amount $89,029.03 Date 10/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTSMAN, MICHAEL D Employer name Hale Creek Asactc Amount $89,027.98 Date 05/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTOWSKI, JAMES J Employer name Capital Dist Psych Center Amount $89,027.88 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISMAN, MICHAEL D Employer name Department of Law Amount $89,027.25 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAJEUNESSE, MARY ELLEN Employer name Rensselaer County Amount $89,026.94 Date 11/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, RYAN R Employer name Westchester County Amount $89,026.50 Date 03/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNACONE, NORMAN A Employer name Yonkers City School Dist Amount $89,026.08 Date 07/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERA, LISA Employer name Port Authority of NY & NJ Amount $89,026.00 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, CHARLES S Employer name City of Cortland Amount $89,025.74 Date 01/30/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ACCETTA, MICHAEL J Employer name City of Niagara Falls Amount $89,025.50 Date 12/07/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REID, ROBERT J Employer name Town of Hempstead Amount $89,025.18 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODIERNO, ALFRED J, JR Employer name Suffolk County Amount $89,024.50 Date 11/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAST, NOAH M Employer name Village of East Rochester Amount $89,024.35 Date 09/13/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CREMINS, DAVID M Employer name Port Authority of NY & NJ Amount $89,024.00 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, WAYNE A Employer name Town of Milton Amount $89,023.99 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUENCH, JAMES R Employer name Town of Lancaster Amount $89,023.96 Date 08/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLORIAN, ROBERT A, JR Employer name Village of North Syracuse Amount $89,023.87 Date 07/25/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOSTER, ANDREA Employer name NYC Criminal Court Amount $89,022.79 Date 03/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHERESE D Employer name Hudson Valley DDSO Amount $89,022.55 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENTLIE, CRISTIN M Employer name Department of Tax & Finance Amount $89,021.92 Date 10/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALINDOGAN, MARNA G Employer name Nassau Health Care Corp. Amount $89,021.76 Date 03/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOISELLE, AMANDA K Employer name SUNY at Stony Brook Hospital Amount $89,021.27 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRIAN Employer name NYS Power Authority Amount $89,020.82 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSEY, STEVEN J Employer name Queensboro Corr Facility Amount $89,020.73 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCIMARRO, JOSEPH E Employer name Town of Hempstead Amount $89,020.68 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, MELISSA R Employer name Coxsackie Corr Facility Amount $89,020.27 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ROY A Employer name Port Authority of NY & NJ Amount $89,020.09 Date 05/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTEIN, NAOMI M Employer name Appellate Div 1St Dept Amount $89,019.86 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, WILLIAM A Employer name Niagara County Amount $89,019.58 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, LORI J Employer name Rockland County Amount $89,018.96 Date 07/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHERNE, CHRISTINA M Employer name Rockland County Amount $89,018.95 Date 03/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROONEY, THOMAS M Employer name Rockland County Amount $89,018.94 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, ARLENE M Employer name Rockland County Amount $89,018.93 Date 12/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINBERG, CHARNA R Employer name Rockland County Amount $89,018.92 Date 11/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELTZ, VIVIAN L Employer name Rockland County Amount $89,018.91 Date 04/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE-HATCHARD, ANN M Employer name Rockland County Amount $89,018.89 Date 03/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZELLA, LORI A Employer name Rockland County Amount $89,018.88 Date 11/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZARSKY, FRANCES Employer name Rockland County Amount $89,018.87 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAVEY, MARION A Employer name Rockland County Amount $89,018.87 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, KATHLEEN A Employer name Rockland County Amount $89,018.87 Date 12/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, DONNA M Employer name Rockland County Amount $89,018.87 Date 12/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERBUSH, TAMMY J Employer name Rockland County Amount $89,018.87 Date 12/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, SYLVIA J Employer name Rockland County Amount $89,018.86 Date 04/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG-DOUGHERTY, GAYLE Y Employer name Rockland County Amount $89,018.86 Date 03/15/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSMAN, RONDA Employer name Rockland County Amount $89,018.86 Date 10/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, GEORGIA Employer name Rockland County Amount $89,018.85 Date 01/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, THERESA M Employer name Rockland County Amount $89,018.85 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWARD, JOAN F Employer name Rockland County Amount $89,018.85 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, MARYANNE Employer name Rockland County Amount $89,018.83 Date 09/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLDOW, GORDON Employer name Rockland County Amount $89,018.83 Date 10/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELEWITZ, RACHEL Employer name Rockland County Amount $89,018.81 Date 08/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSHNER, PHILOMENA M Employer name Broome County Amount $89,018.70 Date 08/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIDMAN, JOHN M Employer name Dpt Environmental Conservation Amount $89,018.14 Date 06/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTY, JOHN T Employer name Adirondack Correction Facility Amount $89,018.04 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARADISO, JOHN Employer name Port Authority of NY & NJ Amount $89,018.00 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MARY ANN E Employer name Yonkers Mun Housing Authority Amount $89,017.73 Date 09/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, HEATHER L Employer name Nassau Health Care Corp. Amount $89,017.51 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMARAIS, ANITA E Employer name Wende Corr Facility Amount $89,017.45 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERRISON, RANDALL S Employer name NYS Power Authority Amount $89,017.37 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, ALMA M Employer name Bronx Psych Center Amount $89,017.33 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWICKI, KRZYSZTOF S Employer name Inst For Basic Res & Ment Ret Amount $89,017.33 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUFFRANT, FRANK A Employer name Rockland Psych Center Children Amount $89,017.33 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBB, SHIRLEY E Employer name Sagamore Psych Center Children Amount $89,017.33 Date 05/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, BRUCE G Employer name Taconic DDSO Amount $89,016.52 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, VAUGHN K Employer name Nassau County Amount $89,016.39 Date 09/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMETO, ANTHONY J Employer name Southport Correction Facility Amount $89,016.28 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JOSEPH P, JR Employer name Hudson Valley DDSO Amount $89,016.25 Date 01/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLON, TERRENCE J Employer name Dutchess County Amount $89,015.34 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, THOMAS W Employer name Monroe County Amount $89,015.13 Date 01/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURCIO, BRENT A Employer name City of Niagara Falls Amount $89,014.99 Date 10/18/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOBLE, LAURINE A Employer name Nassau Health Care Corp. Amount $89,013.86 Date 12/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, KEVIN R Employer name City of Albany Amount $89,012.98 Date 08/14/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROA, MERCEDES L Employer name Central Islip UFSD Amount $89,012.30 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSIKA, JEFFREY A Employer name Roswell Park Cancer Institute Amount $89,011.71 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASAL, MICHAEL S Employer name Lakeview Shock Incarc Facility Amount $89,011.58 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERTOLA, ANTHONY M Employer name SUNY at Stony Brook Hospital Amount $89,010.70 Date 04/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILL, CAREY A Employer name Office For Technology Amount $89,010.09 Date 07/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURANCE, BRETT T Employer name SUNY Health Sci Center Brooklyn Amount $89,009.84 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWS, MARLO RENE Employer name Rockland Psych Center Amount $89,009.44 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNY, EDWARD L Employer name Office For Technology Amount $89,008.80 Date 06/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, KEVIN J Employer name Nassau Co Voc Edu & Ext Bd Amount $89,008.74 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTO, MICHAEL P Employer name Long Island Dev Center Amount $89,008.57 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALERNO, PATRICK J Employer name Town of North Hempstead Amount $89,008.50 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGT, GERALD T, JR Employer name City of Troy Amount $89,007.14 Date 10/20/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP