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 RANNO, COREY M Employer name Division of State Police Amount $73,544.13 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORERO, AMY L Employer name City of Rochester Amount $73,544.08 Date 06/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRICK, CHRISTOPHER P Employer name Suffolk County Amount $73,544.04 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORADO, RAUL A Employer name Elmsford UFSD Amount $73,544.03 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOIZZO, ANTHONY Employer name Port Chester-Rye UFSD Amount $73,544.00 Date 10/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, SEAN L Employer name City of White Plains Amount $73,543.41 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, HOLLY H Employer name NYS Office People Devel Disab Amount $73,543.08 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, JAMES E Employer name Office of General Services Amount $73,543.08 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOCUM, EILEEN J Employer name Department of Health Amount $73,542.91 Date 04/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGUERA, ANGELITA S Employer name SUNY at Stony Brook Hospital Amount $73,542.73 Date 08/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KYFF ABBOTT, CYNTHIA Employer name Suffolk County Amount $73,542.71 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSARO, JERRY Employer name Village of Lynbrook Amount $73,542.48 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, CHRISTOPHER F, SR Employer name Katonah-Lewisboro UFSD Amount $73,542.25 Date 07/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESSITORE, SARAH L Employer name Children & Family Services Amount $73,541.41 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCO, JAMES G Employer name NYC Family Court Amount $73,541.39 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUNSBURY, TODD F Employer name City of Schenectady Amount $73,541.32 Date 06/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELL, CHRISTIAN P Employer name Attica Corr Facility Amount $73,540.93 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTUNNO, CHRISTINA M Employer name North Babylon UFSD Amount $73,540.62 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNOTTI, TRACY A Employer name Town of Islip Amount $73,540.46 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILRAY, ROBERT B Employer name Buffalo Urban Renewal Agcy Amount $73,539.92 Date 11/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZO, JOSEPH T Employer name City of Yonkers Amount $73,539.74 Date 12/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGH, ROBERT J Employer name Nassau County Amount $73,539.62 Date 06/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLT, AMY B Employer name Children & Family Services Amount $73,538.89 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, SALLY J Employer name Lewis County Amount $73,537.99 Date 04/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERAS, JOSE A Employer name New York Public Library Amount $73,537.78 Date 06/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, JAMES V Employer name Columbia County Amount $73,537.43 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVENZANO, ENRICO Employer name Port Chester-Rye UFSD Amount $73,537.05 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENZ, SUZANNE M Employer name Rochester City School Dist Amount $73,536.83 Date 06/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARISCO, PHILIP Employer name South Huntington UFSD Amount $73,536.75 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNINGER, ROBERT M Employer name Village of Potsdam Amount $73,536.56 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPISI, JOHN V Employer name NYC Civil Court Amount $73,536.52 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTTLIEB, GREG L Employer name Hauppauge Fire District Amount $73,536.43 Date 07/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTZLAFF, KEITH M Employer name Supreme Ct Kings Co Amount $73,536.33 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BLANC, RANDY H Employer name Sunmount Dev Center Amount $73,536.31 Date 11/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILMER, GREGORY B Employer name Broome County Amount $73,536.20 Date 12/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROHA, TERESA L Employer name Health Research Inc Amount $73,536.00 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURO, VINCENT Employer name Syosset CSD Amount $73,535.32 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETREU, ELLEN B Employer name Hewlett Woodmere Pub Library Amount $73,534.70 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, KIT CHENG Employer name Brooklyn Public Library Amount $73,533.82 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT K Employer name Sullivan Corr Facility Amount $73,533.48 Date 11/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, WESLEY L Employer name Town of Hempstead Amount $73,533.47 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROOKSTON, WILLIAM H Employer name NYC Family Court Amount $73,533.31 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, JAMES M Employer name Off of The State Comptroller Amount $73,533.24 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEELEY, MICHELE A Employer name Medicaid Fraud Control Amount $73,532.97 Date 02/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILESKI, SHAWN R Employer name Central NY Psych Center Amount $73,532.74 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, PAUL D Employer name City of Auburn Amount $73,532.34 Date 09/10/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERRY, CARMAN R, JR Employer name Sunmount Dev Center Amount $73,532.26 Date 06/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONSER, RICHARD F Employer name Village of Amityville Amount $73,531.86 Date 09/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENGSTON, PETER C Employer name New York Public Library Amount $73,531.43 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWER, KENNETH J Employer name City of Newburgh Amount $73,531.01 Date 03/30/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TURRIGLIO, CHRISTOPHER J Employer name Green Haven Corr Facility Amount $73,530.89 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSTIN, RICHARD M Employer name Downstate Corr Facility Amount $73,530.65 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWBURG, LOUIS J Employer name Town of Bethlehem Amount $73,530.54 Date 05/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADMORE, DEITRA L Employer name Metro New York DDSO Amount $73,530.33 Date 06/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRIE, SUSAN M Employer name St Lawrence Psych Center Amount $73,530.15 Date 11/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREIFF, JACQUELINE S Employer name HSC at Syracuse-Hospital Amount $73,530.09 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, ANN MARIE Employer name Ninth Judicial Dist Amount $73,530.08 Date 08/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALES, JOSEPH P Employer name Suffolk County Amount $73,529.83 Date 10/28/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUSANO, MICHAEL J Employer name Miller Place UFSD Amount $73,529.61 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETKA, ZENON Employer name Sewanhaka CSD Amount $73,529.29 Date 11/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, ERIN M Employer name Off of The Med Inspector Gen Amount $73,528.67 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMEEN-RICE, ANJAIL S Employer name Staten Island DDSO Amount $73,528.34 Date 05/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHALNA, HOWARD G Employer name Dept Health - Veterans Home Amount $73,528.21 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEMAIN, CORDELIA M Employer name Dutchess County Amount $73,528.15 Date 08/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBLER, RUSSELL J Employer name Dutchess County Amount $73,528.14 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDER, JULIUS J Employer name Suffolk County Amount $73,528.12 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, SCOTT M Employer name Dept Transportation Region 8 Amount $73,527.95 Date 11/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORGETTE, VICKI J Employer name Eastern NY Corr Facility Amount $73,527.81 Date 07/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERIAN, SABU M Employer name Dept of Financial Services Amount $73,527.73 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNON, JASON J Employer name Bare Hill Correction Facility Amount $73,527.53 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIMER, ROBERT C Employer name North Bellmore UFSD Amount $73,527.40 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, MATTHEW J Employer name Oneida County Amount $73,527.16 Date 04/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLEASANT, TERESA A Employer name Buffalo Sewer Authority Amount $73,526.80 Date 12/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSH, WILLIAM T Employer name Onondaga County Amount $73,526.80 Date 05/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGOSTO, CAMILLE Employer name Medicaid Fraud Control Amount $73,526.73 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, PAUL L Employer name Bay Shore UFSD Amount $73,526.71 Date 11/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWER, JOHN Employer name Town of Carmel Amount $73,526.71 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROPSEY, CRAIG M Employer name White Plains City School Dist Amount $73,526.60 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, RENNA M Employer name Sunmount Dev Center Amount $73,526.43 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAWBRICH, KIMBERLY M Employer name Livingston Correction Facility Amount $73,526.39 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMOS, REGINALD K Employer name City of Buffalo Amount $73,526.38 Date 01/02/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARLSON, THOMAS K Employer name Albany County Amount $73,526.33 Date 01/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, JENNY Employer name Westchester Health Care Corp. Amount $73,525.60 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KNIGHT, KENDRICK W Employer name City of White Plains Amount $73,525.49 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOONE, DARLENE N Employer name Fishkill Corr Facility Amount $73,525.44 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTIGLIONE, FRANK W Employer name West Babylon UFSD Amount $73,525.39 Date 10/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, SUSAN C Employer name NYS Office People Devel Disab Amount $73,525.14 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKS, PETER L Employer name HSC at Syracuse-Hospital Amount $73,524.98 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIVELO, AMY Employer name Creedmoor Psych Center Amount $73,524.95 Date 03/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHENG, HUI Employer name Westchester Library System Amount $73,524.68 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUILLIER, CYNTHIA L Employer name Central NY Psych Center Amount $73,524.54 Date 05/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIH, KANG C Employer name Port Authority of NY & NJ Amount $73,524.50 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RONETH-GREEN, CECILIA Y Employer name State Insurance Fund-Admin Amount $73,523.91 Date 09/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPPLOW, ROCHELLE M Employer name Creedmoor Psych Center Amount $73,523.86 Date 05/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELASQUEZ, FERNANDO Employer name NYC Family Court Amount $73,523.52 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JOSEPH T Employer name City of Troy Amount $73,523.47 Date 02/05/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GONZALO, VIKKI M Employer name State Bd of Elections Amount $73,523.10 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHAUGHNESSY, KRISTY L Employer name Village of Carthage Amount $73,523.07 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, JAMES F Employer name Town of Ulster Amount $73,522.88 Date 01/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADOLATO, MICHAEL J Employer name City of Niagara Falls Amount $73,522.71 Date 10/16/2009 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