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 DE BIASE, KATHERINE A Employer name Mount Pleasant CSD Amount $70,764.29 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, JOSEPH Employer name Town of Oyster Bay Amount $70,764.15 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORO, MARK W Employer name Town of Oyster Bay Amount $70,764.15 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERLITO, JOHN C Employer name Village of Freeport Amount $70,764.06 Date 01/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLAN, JULIANNE Employer name Boces-Albany Schenect Schohari Amount $70,763.67 Date 04/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, STEVEN A Employer name Orleans Corr Facility Amount $70,763.49 Date 06/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, HELEN M Employer name Department of Health Amount $70,763.08 Date 11/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAWTHARD, GARY L Employer name Dept Transportation Region 5 Amount $70,762.89 Date 06/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKEVAL, MATTHEW E Employer name Tompkins County Amount $70,762.65 Date 01/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, SEAN A Employer name Children & Family Services Amount $70,762.64 Date 02/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, VALENTINO L Employer name Downstate Corr Facility Amount $70,762.60 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRANZ, KRISTIN A Employer name Onondaga County Amount $70,762.52 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMA, CHRISTINE L Employer name Carthage CSD Amount $70,762.41 Date 05/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRER, PAUL R Employer name Niagara County Amount $70,762.09 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATNER, MICHAEL Employer name Office For Technology Amount $70,762.04 Date 07/26/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRESSEL, DANIEL T Employer name Town of Cheektowaga Amount $70,761.92 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUNTA, LAURA J Employer name Village of Garden City Amount $70,761.92 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCH, SCOTT M Employer name City of Rome Amount $70,761.76 Date 07/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHANOWITZ, TIMOTHY LEO Employer name Newburgh City School Dist Amount $70,761.22 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPPINCOTT-PINO, LOIS A Employer name Mohawk Correctional Facility Amount $70,761.09 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALUISAN, LAURA J Employer name Lakeland CSD of Shrub Oak Amount $70,760.52 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGINO, MICHAEL C Employer name City of Buffalo Amount $70,760.01 Date 11/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, CHRISTOPHER J Employer name Collins Corr Facility Amount $70,759.71 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, HOWARD Employer name Dept of Agriculture & Markets Amount $70,759.66 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERMAN, CHRISTOPHER M Employer name Ogdensburg Corr Facility Amount $70,759.60 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMM, BRIAN R D Employer name Appellate Div 2Nd Dept Amount $70,759.52 Date 06/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOTHILL, MELISSA B Employer name Appellate Div 2Nd Dept Amount $70,759.52 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABELLI, CHRISTINA R Employer name NYC Civil Court Amount $70,759.52 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAFSTROM, NICHOLAS C Employer name NYC Civil Court Amount $70,759.52 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURTZ, SARAH M Employer name NYC Civil Court Amount $70,759.52 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIU, BB U-NING Employer name NYC Civil Court Amount $70,759.52 Date 02/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIN, ASHLEY L Employer name NYC Family Court Amount $70,759.52 Date 02/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINGOLD, ELIZABETH A Employer name NYC Family Court Amount $70,759.52 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONER, KERRY Employer name NYC Family Court Amount $70,759.52 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALISME, JOAM Employer name Supreme Court Clks & Stenos Oc Amount $70,759.52 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORICH, EMILY M Employer name Supreme Court Clks & Stenos Oc Amount $70,759.52 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATS, MAKSIM Employer name Supreme Court Clks & Stenos Oc Amount $70,759.52 Date 01/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, SHIRLEY S Employer name Supreme Court Clks & Stenos Oc Amount $70,759.52 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, KARL M Employer name Supreme Court Clks & Stenos Oc Amount $70,759.52 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ANN MARIE Employer name Boces-Oswego Amount $70,758.90 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRIS, GENEVA L Employer name Mid-Hudson Psych Center Amount $70,758.70 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARKONTAKY, JUSTINE A Employer name Westchester Health Care Corp. Amount $70,758.63 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALFAMO, KAREN A Employer name NYS Association of Counties Amount $70,758.42 Date 06/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRYGOWSKI, ROBERT J Employer name City of Amsterdam Amount $70,758.14 Date 06/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORELLANA, MARIA A Employer name SUNY College Techn Farmingdale Amount $70,758.02 Date 07/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACARLA, SACHI DEVI Employer name Brooklyn Public Library Amount $70,757.79 Date 12/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCI, WILLIAM, JR Employer name Blind Brook-Rye UFSD Amount $70,757.60 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLITO, FRANK J Employer name Green Haven Corr Facility Amount $70,757.47 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VESTIGO, CHRISTINE A Employer name Liverpool CSD Amount $70,756.67 Date 07/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, PRAFUL S Employer name Edgecombe Corr Facility Amount $70,756.55 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANAN, TIMOTHY L Employer name Office of Public Safety Amount $70,756.49 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, BARBARA S Employer name Poughkeepsie Publ Library Dis Amount $70,756.48 Date 03/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUBRAMANIAM, BHAGYALAXMI Employer name Children & Family Services Amount $70,756.40 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESLER, SUSAN M Employer name Dept of Financial Services Amount $70,756.40 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPLANTE, AMANDA R Employer name Off of The State Comptroller Amount $70,756.40 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, TERENCE E Employer name Orange County Amount $70,755.64 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, KERRI Employer name Nassau County Amount $70,755.57 Date 12/31/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRILLO, JOSEPH M Employer name Levittown UFSD-Abbey Lane Amount $70,755.32 Date 04/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMAJ, DJUSTA Employer name Carmel CSD Amount $70,755.21 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, MAUREEN Employer name Monroe County Amount $70,755.08 Date 11/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BOUNTY, HOWARD G Employer name Suffolk County Amount $70,754.09 Date 03/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, DIANNE G Employer name Columbia County Amount $70,753.61 Date 03/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURCI, PATRICIA Employer name Town of Islip Amount $70,753.58 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, ANNE B Employer name City of Yonkers Amount $70,753.51 Date 07/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEACE, STEVEN R Employer name Town of Webster Amount $70,752.88 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, JOHN P Employer name Bellmore Fire District Amount $70,751.94 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ROBERT A Employer name Ulster County Amount $70,751.94 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANLER, RONALD T Employer name SUNY Stony Brook Amount $70,751.78 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, STEPHANIE M Employer name Education Department Amount $70,751.69 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEN NAPEL, ROBERT E Employer name SUNY Stony Brook Amount $70,751.48 Date 06/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERWAY, MATTHEW S Employer name City of Saratoga Springs Amount $70,751.34 Date 12/01/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRANT, JOYCE Employer name Long Island Dev Center Amount $70,751.26 Date 05/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, MARIA F Employer name Staten Island DDSO Amount $70,751.26 Date 07/15/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBISON, MICHAEL M Employer name Wende Corr Facility Amount $70,750.67 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIOLETTE, JASON M Employer name City of Schenectady Amount $70,749.94 Date 02/27/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAVALIERE, GIUSEPPE L Employer name Shawangunk Correctional Facili Amount $70,749.84 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTAN, JUAN S Employer name NYS Bridge Authority Amount $70,749.44 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, DWAYNE L Employer name Fishkill Corr Facility Amount $70,749.34 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, ANN-MARIE U Employer name Metro New York DDSO Amount $70,748.62 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGOWAN, GARTH J Employer name Onondaga County Amount $70,748.44 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULCHER, LINDSAY F Employer name Dept Labor - Manpower Amount $70,748.34 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MA, WEN Employer name Office For Technology Amount $70,748.34 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINEHARDT, MAYA Y Employer name Office For Technology Amount $70,748.34 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHRISTOPHER J Employer name State Insurance Fund-Admin Amount $70,748.34 Date 12/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANASTASIO, DEBORAH L Employer name Court of Claims Amount $70,748.06 Date 06/13/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MIGDALYS E Employer name Erie County Medical Center Corp. Amount $70,747.43 Date 07/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, JACK E Employer name Groveland Corr Facility Amount $70,747.20 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEVERSON, JASON M Employer name Ontario County Amount $70,747.16 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONETTA, ANTHONY J Employer name Erie County Amount $70,746.90 Date 07/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, PAULA E Employer name Central NY DDSO Amount $70,746.36 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MICHELLE G Employer name State Insurance Fund-Admin Amount $70,746.26 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMAN, WILLIAM G Employer name Suffolk County Amount $70,746.20 Date 04/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, JOSEPH K Employer name City of White Plains Amount $70,746.10 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICSSON, JUNE A Employer name Connetquot CSD Amount $70,746.03 Date 01/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAM, SHIRLEY S Employer name Erie County Amount $70,745.93 Date 06/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEALEY, CARLEY F Employer name Buffalo Urban Renewal Agcy Amount $70,745.45 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, GARY C Employer name Department of Transportation Amount $70,745.32 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOCUM, MARGARET A Employer name Thruway Authority Amount $70,745.15 Date 02/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SEVE, JENNIFER E Employer name Third Jud Dept - Nonjudicial Amount $70,744.85 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, AIDA P Employer name Div Housing & Community Renewl Amount $70,744.70 Date 09/21/1995 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