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 SOLTISH, MICHAEL S Employer name Dutchess County Amount $73,431.83 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMAN, MALVENIA E Employer name Hudson Valley DDSO Amount $73,431.80 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTOLACCI, SANDRA V Employer name Rockland County Amount $73,431.74 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, JAMES A Employer name Dpt Environmental Conservation Amount $73,430.63 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TIFFANY A Employer name Erie County Medical Center Corp. Amount $73,430.48 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCULIEN, YVETTE Employer name Greater Binghamton Health Center Amount $73,430.32 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENDER, TIMOTHY V J Employer name Clinton Corr Facility Amount $73,430.24 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, LINDSAY B Employer name SUNY at Stony Brook Hospital Amount $73,429.75 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODULA, BOZENA Employer name Suffolk County Amount $73,429.50 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARISCO, PHILIP Employer name Northport East Northport UFSD Amount $73,429.39 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEVASCO, JANEEN Employer name Town of Southampton Amount $73,429.20 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEETON, TRACY J Employer name Nassau County Amount $73,428.87 Date 04/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHME, KAMIL M Employer name Boces-Oneida Herkimer Madison Amount $73,428.41 Date 08/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, LISA Employer name Town of Orangetown Amount $73,428.37 Date 02/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTRIDGE, KENNETH W Employer name Town of Orchard Park Amount $73,428.08 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEMM, CHARLES B Employer name Wallkill Corr Facility Amount $73,427.92 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, MARY E Employer name Town of Sullivan Amount $73,427.45 Date 12/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSELLA, MICHAEL J Employer name SUNY College at Oneonta Amount $73,427.35 Date 10/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURY, ANDREW M Employer name Woodbourne Corr Facility Amount $73,427.34 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIGER, JOSEPH M Employer name Greene Corr Facility Amount $73,427.31 Date 12/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGELINE, CRAIG D Employer name Town of Vestal Amount $73,426.92 Date 09/03/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TRIVELLA, ALEXANDRA E Employer name Westchester County Amount $73,426.89 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICALESE, PAUL L Employer name NYC Family Court Amount $73,426.79 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ALEXANDRE M Employer name Off Alcohol & Substance Abuse Amount $73,425.66 Date 05/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROBERTIS, JOSEPH V Employer name Ninth Judicial Dist Amount $73,425.60 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDETTO, JAMES V Employer name NYC Criminal Court Amount $73,425.57 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, THOMAS J, II Employer name City of Binghamton Amount $73,425.55 Date 08/16/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REINER, SHARON P Employer name Town of North Castle Amount $73,425.28 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, GAYLE A Employer name Rensselaer County Amount $73,424.73 Date 01/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, STEVE L Employer name Cornell University Amount $73,424.47 Date 11/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOLA, SCOTT K Employer name Niagara County Amount $73,424.40 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVOS, EMILY B Employer name HSC at Brooklyn-Hospital Amount $73,423.85 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAROLEI, TINA Employer name NYC Civil Court Amount $73,423.74 Date 06/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACHAPARAMBIL, THRESIAMMA T Employer name Department of Tax & Finance Amount $73,422.18 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMOTHE, ARKHUS L Employer name NYC Criminal Court Amount $73,422.17 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHAN, THOMAS F Employer name Ninth Judicial Dist Amount $73,421.98 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARAMELLINO, FRANCIS A Employer name Croton Harmon UFSD Amount $73,421.15 Date 11/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GLINCHEY, JOHN D Employer name Westchester County Amount $73,420.66 Date 10/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELAGLIO, MATTHEW M Employer name Department of State Amount $73,420.57 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMUDEZ, STEVEN E Employer name 10Th Jd Nassau Nonjudicial Amount $73,420.44 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, REGINALD K Employer name Office of General Services Amount $73,420.39 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSERCOLA, MARK R Employer name NYS Gaming Commission Amount $73,420.18 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASHER, BRIANA B Employer name SUNY at Stony Brook Hospital Amount $73,419.73 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKIN, SARAH A Employer name Harrietstown Housing Auth Amount $73,419.72 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, ALLISON M Employer name New York State Assembly Amount $73,419.36 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNTING, SUSAN Employer name Nassau Health Care Corp. Amount $73,419.33 Date 01/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERBERG, HOWARD J Employer name Port Authority of NY & NJ Amount $73,418.91 Date 06/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDER, KRISTEN M Employer name Erie County Amount $73,417.91 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, HEATHER M Employer name Boces-Orange Ulster Sup Dist Amount $73,417.77 Date 08/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZACK, WILLIAM, JR Employer name Eastern NY Corr Facility Amount $73,417.76 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTS, MICHAEL J Employer name Ogdensburg Corr Facility Amount $73,416.36 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, LEVAR O Employer name Green Haven Corr Facility Amount $73,416.22 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKKELSON, JUNE M Employer name Roswell Park Cancer Institute Amount $73,415.76 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHRISTOPHER M Employer name NYC Civil Court Amount $73,415.52 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, MARYELLEN Employer name NYC Criminal Court Amount $73,415.52 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERVAN, STEVEN J Employer name NYC Family Court Amount $73,415.52 Date 08/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GUERRE, MARTINE L Employer name Hudson Valley DDSO Amount $73,415.42 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUDREAU, MATTHEW M Employer name Adirondack Correction Facility Amount $73,415.24 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHENOSKY, RICHARD G Employer name Onondaga County Amount $73,415.08 Date 01/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUENTE MARTINEZ, ZULEYKA P Employer name Westchester County Amount $73,415.05 Date 07/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTHUR, THERESA M Employer name NYS Community Supervision Amount $73,414.86 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUE, BRENDA L Employer name Upstate Correctional Facility Amount $73,414.23 Date 02/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, WILLIAM C Employer name City of Buffalo Amount $73,414.06 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCK, DEBORAH A Employer name Boces-Orleans Niagara Amount $73,414.00 Date 12/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS, JOSE L Employer name Yonkers City School Dist Amount $73,413.95 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPADY, STEVEN L Employer name New Rochelle City School Dist Amount $73,413.84 Date 03/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, NICOLAS R Employer name Mohawk Correctional Facility Amount $73,413.67 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, JOHN J Employer name Elmira Corr Facility Amount $73,413.14 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, NEIL B Employer name Broome DDSO Amount $73,412.61 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCH, WILLIAM D Employer name Monroe County Amount $73,412.35 Date 05/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARTINO, ROSALIE Employer name Haverstraw-StoNY Point CSD Amount $73,412.32 Date 11/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIROUARD, CAROL A Employer name Sunmount Dev Center Amount $73,412.13 Date 06/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDNER, ERIC T Employer name Sing Sing Corr Facility Amount $73,411.94 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLARD-MARSHALL, BERNETI Employer name Office of Technology-Inst Amount $73,411.12 Date 08/02/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROQUE, JOSELITO B Employer name New York Public Library Amount $73,410.78 Date 01/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAUSS-NOGULA, KELLY ANN Employer name Helen Hayes Hospital Amount $73,410.47 Date 06/25/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINDER, PAUL R Employer name Onondaga County Amount $73,410.21 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHER, PAMELA J Employer name Department of State Amount $73,409.70 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALVO, JOSEPH Employer name NYC Civil Court Amount $73,408.24 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, OLGA I Employer name Westchester County Amount $73,408.01 Date 08/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPINAL, EMILY Employer name Westchester County Amount $73,408.01 Date 09/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARROTT, MELISSA J Employer name Suffolk County Water Authority Amount $73,407.92 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPLE, DONALD E Employer name Boces-Albany Schenect Schohari Amount $73,407.77 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name UWAGUE, ROSE-ANNE A Employer name Metropolitan Trans Authority Amount $73,407.62 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, NIEMALA D Employer name SUNY at Stony Brook Hospital Amount $73,407.32 Date 08/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERICO, LAURA S Employer name Gowanda Correctional Facility Amount $73,407.19 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARUK, KENNETH P Employer name SUNY Empire State College Amount $73,407.13 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZYZ, THOMAS S Employer name Onondaga County Amount $73,407.05 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVELL, CHAD E Employer name Saratoga County Amount $73,406.92 Date 05/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARLES, THOMAS W, JR Employer name Dept Transportation Region 3 Amount $73,406.89 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGLIANO, NATHAN P Employer name Five Points Corr Facility Amount $73,406.27 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONIEWSKI, CAROLYN M Employer name East Ramapo CSD Amount $73,405.72 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, JOSE O Employer name Village of Hempstead Amount $73,405.20 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, COREY L Employer name City of Mount Vernon Amount $73,404.93 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALICCHIO, JEANETTE B Employer name Suffolk County Amount $73,404.90 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIRESTA, MICHAEL R Employer name Suffolk County Amount $73,404.90 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TIMOTHY R Employer name Suffolk County Amount $73,404.90 Date 10/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISCEGLIE, DANIEL F Employer name Supreme Ct Kings Co Amount $73,404.84 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASMUSSEN, LYNN A Employer name Supreme Ct Kings Co Amount $73,404.61 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REILLY, MICHAEL P Employer name City of Saratoga Springs Amount $73,404.50 Date 03/06/1989 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