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 CELERINO, BERNARDO J Employer name NYC Civil Court Amount $72,094.63 Date 04/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NURI, MICHELLE L Employer name NYC Criminal Court Amount $72,094.25 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name METELLUS, LUCKNER Employer name Village of Scarsdale Amount $72,094.10 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUPER, STEVEN M Employer name City of Poughkeepsie Amount $72,094.00 Date 08/31/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILSON, BRYAN J Employer name Watertown Corr Facility Amount $72,093.84 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAMMO, MARION M Employer name Sunmount Dev Center Amount $72,093.77 Date 11/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JOHN D Employer name South Beach Psych Center Amount $72,093.38 Date 01/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHLSTROM, STEVEN P Employer name City of Jamestown Amount $72,093.35 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMIL, KELLY A Employer name Eastern NY Corr Facility Amount $72,093.21 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIO, ROBERT Employer name Supreme Ct-Queens Co Amount $72,093.01 Date 06/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARDSLEY, BRIAN T Employer name Village of Canajoharie Amount $72,092.60 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORALES, WALTER Employer name Office For Technology Amount $72,092.29 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOU-POMETTI, HUEY J Employer name NYS Gaming Commission Amount $72,092.28 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, LYNNETTE Employer name NYS Office People Devel Disab Amount $72,092.28 Date 08/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKENS, CARLA A Employer name Sing Sing Corr Facility Amount $72,092.25 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, MARY ELIZABETH Employer name Niagara County Amount $72,092.23 Date 01/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, CECILIA M Employer name Albany County Amount $72,092.15 Date 08/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, TERRI A Employer name City of Rensselaer Amount $72,091.91 Date 07/15/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAYLOR, MELISSA A Employer name Roswell Park Cancer Institute Amount $72,091.79 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADFORD, ELIZABETH A Employer name Elmira Psych Center Amount $72,091.40 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON-CARTER, DANA N Employer name Westchester County Amount $72,091.24 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBAKIAN, DOUGLAS Employer name Southampton UFSD Amount $72,091.11 Date 06/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWLES, SANDRA J Employer name Off of The State Comptroller Amount $72,090.94 Date 04/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, TODD M Employer name Broome County Amount $72,090.44 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, JAMIE Employer name Gouverneur Correction Facility Amount $72,090.33 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGROO, CHAMANLALL Employer name Sing Sing Corr Facility Amount $72,089.75 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, JASON W Employer name City of Gloversville Amount $72,089.46 Date 11/03/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTIN, JASON C Employer name Livingston Correction Facility Amount $72,089.32 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, KEVIN J, JR Employer name Downstate Corr Facility Amount $72,089.18 Date 11/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, BRIAN J Employer name Westchester Health Care Corp. Amount $72,089.17 Date 09/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, ANTHONY E, JR Employer name Monroe County Amount $72,089.12 Date 08/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELKIRK, ROBERT B Employer name Sayville UFSD Amount $72,089.06 Date 11/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, DENISE Employer name Ninth Judicial Dist Amount $72,088.84 Date 05/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERULLA, MARY E Employer name Liverpool CSD Amount $72,088.46 Date 12/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, DERRICK Employer name City of Buffalo Amount $72,088.15 Date 04/26/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NELSON, MICHAEL G Employer name Boces Wash'sar'War'Ham'Essex Amount $72,088.08 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, THOMAS Employer name Yonkers City School Dist Amount $72,087.78 Date 04/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCDOW DRAIN, YVONNE Employer name Nassau Health Care Corp. Amount $72,087.71 Date 11/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAEZ, JULIO Employer name Coxsackie Corr Facility Amount $72,087.36 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELSKY, MEGAN L Employer name Westchester County Amount $72,087.23 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLUSSER, MATTHEW M Employer name Wappingers CSD Amount $72,087.06 Date 10/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUE, VERNON R Employer name Health Research Inc Amount $72,086.80 Date 10/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARNER, LINDA M Employer name Health Research Inc Amount $72,086.80 Date 09/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, MEGAN L Employer name Health Research Inc Amount $72,086.80 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPA, LISA C Employer name Health Research Inc Amount $72,086.80 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, PATRICK J Employer name Health Research Inc Amount $72,086.80 Date 10/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORCARI, LAWRENCE A, JR Employer name City of Yonkers Amount $72,086.70 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLEN, FRANCIS H Employer name SUNY College at Cortland Amount $72,085.83 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSSON, MARK L Employer name Cattaraugus County Amount $72,085.78 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROMIGIA, NICK J Employer name Village of Great Neck Amount $72,085.13 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, STEVE A Employer name Collins Corr Facility Amount $72,084.90 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITE, RICHARD F Employer name Southampton UFSD Amount $72,084.77 Date 09/09/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITCH, SCOTT G Employer name Cape Vincent Corr Facility Amount $72,084.51 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, TIMOTHY L Employer name Dept of Agriculture & Markets Amount $72,084.48 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, MICHAEL D, JR Employer name Town of Grand Island Amount $72,083.76 Date 12/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINKNEY, JEFFREY A Employer name Clarence CSD Amount $72,083.63 Date 05/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIOLA, ANTHONY J, JR Employer name City of New Rochelle Amount $72,083.16 Date 03/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTCHER, GREGORY J Employer name Erie County Amount $72,083.07 Date 07/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNS, DARRIN E Employer name Village of East Hampton Amount $72,083.00 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOLZ, ANN MARIE Employer name Smithtown CSD Amount $72,082.54 Date 09/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRANT, JILL A Employer name Department of Tax & Finance Amount $72,082.14 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, FLETCHER C Employer name Dept of Financial Services Amount $72,082.14 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACIERNO, ANTHONY T, JR Employer name NYC Criminal Court Amount $72,082.13 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNIDE, JOEY M Employer name Clinton Corr Facility Amount $72,081.94 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKELEY, JUDITH U Employer name Erie County Medical Center Corp. Amount $72,081.90 Date 10/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSPODARSKI, GARY M Employer name Buffalo Mun Housing Authority Amount $72,081.52 Date 03/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATIN, DAVID A Employer name Town of Queensbury Amount $72,081.45 Date 05/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, MARY L Employer name City of Olean Amount $72,081.08 Date 03/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS DENISE, ANN OWEN Employer name SUNY Binghamton Amount $72,080.71 Date 06/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSESE, DEBRA A Employer name Hempstead UFSD Amount $72,080.63 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERBY, ANITA G Employer name Cayuga Correctional Facility Amount $72,080.25 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, MATTHEW W Employer name Dept of Public Service Amount $72,080.06 Date 04/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETTIPIO, MARIE L Employer name Erie County Medical Center Corp. Amount $72,080.05 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKSON, DALE R Employer name SUNY Stony Brook Amount $72,079.98 Date 02/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, JEAN CLAUDEL J C Employer name Hudson Valley DDSO Amount $72,079.49 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAPEMAN, HOLLY J Employer name Wende Corr Facility Amount $72,079.46 Date 03/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, SONIA Employer name HSC at Brooklyn-Hospital Amount $72,079.40 Date 12/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDBERG, STUART G Employer name Dept Labor - Manpower Amount $72,079.28 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMANN, WAYNE C Employer name Fishkill Corr Facility Amount $72,079.12 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULCHER, KRISTEN M Employer name City of Albany Amount $72,079.10 Date 07/10/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PETTIFORD, TANYA Employer name Supreme Ct-Queens Co Amount $72,078.91 Date 03/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOWELL, GENOVEVE R Employer name New York Public Library Amount $72,078.90 Date 12/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNAZZA, JOHN G Employer name Eastchester Fire Dist Amount $72,078.80 Date 03/08/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FARLEY, MICHAEL V Employer name Bethlehem Public Library Amount $72,077.60 Date 05/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALOISE, RICHARD K Employer name Mamaroneck UFSD Amount $72,077.58 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, JARRETT A Employer name City of Fulton Amount $72,077.05 Date 08/31/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FAVILLA, MICHAEL A Employer name NYS Senate Regular Annual Amount $72,077.02 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGLOTHIN, CATHY D Employer name Children & Family Services Amount $72,076.94 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARILLO, DEBORA J Employer name Town of Huntington Amount $72,076.87 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FESTA, MARIE YOLETTE Employer name Rockland Psych Center Children Amount $72,076.74 Date 05/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIBLE, GERI ANNE Employer name East Ramapo CSD Amount $72,076.64 Date 10/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGNER, WILLIAM J Employer name Health Research Inc Amount $72,076.23 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, CLIFFORD M Employer name Green Haven Corr Facility Amount $72,076.12 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, DANIEL A Employer name Broome DDSO Amount $72,075.74 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARGENT, CHRISTINE M Employer name Suffolk County Amount $72,075.73 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, ZIKIYA T Employer name Green Haven Corr Facility Amount $72,075.46 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LEROY Employer name Department of Health Amount $72,075.40 Date 06/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NARDO, FREDRICK J Employer name Auburn Corr Facility Amount $72,075.26 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMME, JEANNETTE M Employer name Nassau Health Care Corp. Amount $72,075.21 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHLMEIER, CARLTON T, JR Employer name Town of Niskayuna Amount $72,075.17 Date 06/24/2010 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