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 SENEY, MATTHEW J Employer name Moriah Shock Incarce Corr Fac Amount $68,989.71 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBO, JOHN E Employer name Tompkins County Amount $68,989.65 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSMINI, KENT R Employer name Town of Ramapo Amount $68,989.64 Date 07/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINSAY, EMILIA C Employer name Metropolitan Trans Authority Amount $68,989.31 Date 04/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, YVETTE C Employer name Off of The State Comptroller Amount $68,988.78 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, JUSTIN F Employer name South Orangetown CSD Amount $68,988.78 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMANNA, LAWRENCE J, JR Employer name Suffolk County Water Authority Amount $68,988.72 Date 10/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RONNIE A Employer name Town of Penfield Amount $68,988.44 Date 05/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCHYR, JOAN A Employer name Mohawk Correctional Facility Amount $68,987.77 Date 03/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISTEFSKI, BARBARA J Employer name Dept Labor - Manpower Amount $68,987.75 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CRISTINA, MS Employer name Supreme Ct-1St Criminal Branch Amount $68,987.43 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, VINCENT P Employer name Gouverneur Correction Facility Amount $68,987.35 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECORE, SANDI M Employer name Office of Public Safety Amount $68,987.07 Date 01/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARA, BOUNLEUM Employer name Erie County Amount $68,986.78 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, RAFAEL Employer name Cold Spring Harbor CSD Amount $68,986.66 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORMANDO, ROBERT FC Employer name Town of Oyster Bay Amount $68,986.52 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMBMAN, LISA M Employer name SUNY Stony Brook Amount $68,986.34 Date 06/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRIOTT, VICKI E Employer name Finger Lakes DDSO Amount $68,985.96 Date 10/16/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIDO, DONALD J Employer name Suffolk County Water Authority Amount $68,985.49 Date 03/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICTOR, DAVID M Employer name Cornell University Amount $68,985.44 Date 01/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANG, JOSE L Employer name NYS Dormitory Authority Amount $68,985.43 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSH, TIMOTHY C Employer name Division of State Police Amount $68,985.41 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORGAN, JOSHUA A Employer name Downstate Corr Facility Amount $68,985.33 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, AMY L Employer name Department of Health Amount $68,984.42 Date 08/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEGGS, NAQUISHA C Employer name NYC Criminal Court Amount $68,984.16 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JEFFREY J Employer name Ogdensburg City School Dist Amount $68,983.89 Date 04/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KYLE, TODD A Employer name Orleans Corr Facility Amount $68,983.67 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, JOSEPH Employer name Connetquot CSD Amount $68,983.62 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALKOWSKI, KRZYSZTOF Employer name Jericho UFSD Amount $68,983.50 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, SARAH A Employer name City of Yonkers Amount $68,983.42 Date 12/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELO, CHRISTINA M Employer name Office of General Services Amount $68,983.17 Date 07/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSASCO, MICHAEL P Employer name Suffolk County Amount $68,982.95 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, JAMES R Employer name Wende Corr Facility Amount $68,982.77 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLODZIEY, CRAIG N Employer name Syracuse City School Dist Amount $68,982.75 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, FRANCISCO Employer name New York Public Library Amount $68,982.29 Date 10/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, RISTON M Employer name Westchester Health Care Corp. Amount $68,982.27 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, KEVIN A Employer name Auburn Corr Facility Amount $68,982.09 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, BONNIE L Employer name Children & Family Services Amount $68,982.03 Date 09/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANQUINHO, JOAO A Employer name Chappaqua CSD Amount $68,981.90 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT W Employer name Dept Labor - Manpower Amount $68,981.64 Date 05/16/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTOLO, DANIEL J Employer name Larchmont Mamaroneck Garb Comm Amount $68,981.34 Date 07/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRANCIO, ANGELO J Employer name Taconic DDSO Amount $68,981.28 Date 01/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOCK, SUSAN E Employer name Niagara County Amount $68,981.24 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PASQUALE, MARC A Employer name Thruway Authority Amount $68,979.79 Date 01/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARNER, JAMES W Employer name Penfield CSD Amount $68,979.74 Date 07/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, DEBRA S Employer name Dept Labor - Manpower Amount $68,979.56 Date 04/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALIK, FAISAL Employer name Bare Hill Correction Facility Amount $68,979.51 Date 04/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUSTINO, ANTONIO I Employer name Chappaqua CSD Amount $68,979.47 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBICK, JAMES J Employer name Westhampton Beach UFSD Amount $68,979.21 Date 12/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZARUS, MATTHEW S Employer name Suffolk County Amount $68,979.10 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMES, PATRICK T Employer name Cornell University Amount $68,978.64 Date 11/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURSKI, TRACY A Employer name Health Research Inc Amount $68,978.18 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GWIAZDOWSKI, ANTHONY S, JR Employer name Port Authority of NY & NJ Amount $68,978.00 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPLING, WYONNIA Employer name Long Island Dev Center Amount $68,977.96 Date 08/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDENSTOCK, AMY Employer name Greene County Amount $68,977.26 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGDEN, STEPHEN J Employer name Suffolk County Amount $68,977.23 Date 07/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name URIBE, ALONZO LEON Employer name Wappingers CSD Amount $68,976.83 Date 01/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, SHAKIM D Employer name Division of State Police Amount $68,976.71 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUSSO, MICHAEL Employer name Port Authority of NY & NJ Amount $68,976.58 Date 06/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, NEVILLE A, II Employer name 10Th Jd Nassau Nonjudicial Amount $68,976.44 Date 01/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, KATHERINE K Employer name Dept Labor - Manpower Amount $68,976.44 Date 10/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKELY-ARMITAGE, MICHAEL J Employer name City of Ithaca Amount $68,976.30 Date 06/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODERICK, JOHN D Employer name Schenectady County Amount $68,975.80 Date 01/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZIOTTI, JOSEPH F Employer name Lawrence Sanitary District #1 Amount $68,975.78 Date 10/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFALINO, ROSALIA A Employer name Erie County Medical Center Corp. Amount $68,975.55 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERIN, MATTHEW F Employer name Nassau County Amount $68,975.46 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICKLE, DEBBIE L Employer name Onondaga County Amount $68,975.35 Date 05/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JOSE Employer name NYC Convention Center OpCorp. Amount $68,975.24 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBY, SEAN C Employer name Auburn Corr Facility Amount $68,975.02 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNING, DAVID G Employer name Staten Island DDSO Amount $68,975.01 Date 12/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRI, ANTHONY R Employer name Nassau County Amount $68,974.99 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETREN, VICTOR M Employer name Port Authority of NY & NJ Amount $68,974.90 Date 07/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, CHRISTINE M Employer name NYC Family Court Amount $68,974.83 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIACH, BRITTANY N Employer name Erie County Medical Center Corp. Amount $68,974.75 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRELL, CLARENCE E Employer name Ontario County Amount $68,974.59 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWES, CHRISTINE A Employer name Broome DDSO Amount $68,974.45 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESOLOWSKI, BRYAN G Employer name Erie County Amount $68,974.42 Date 03/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAUPMAN, JOSHUA F Employer name City of Binghamton Amount $68,974.25 Date 01/19/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JULMIS, KESNEL Employer name Hudson Valley DDSO Amount $68,974.13 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAVID J Employer name Office of General Services Amount $68,973.95 Date 06/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TRENTON Employer name Department of Motor Vehicles Amount $68,973.52 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARQUIETT, ROBERT J Employer name Franklin Corr Facility Amount $68,973.20 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROM, MELINDA A Employer name Fishkill Corr Facility Amount $68,973.04 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINLEY, LAURA L Employer name Huntington Public Library Amount $68,972.97 Date 09/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIROLAMO, KATHRYN J Employer name West Hempstead UFSD Amount $68,971.27 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIXON, DAWN A Employer name Supreme Court Clks & Stenos Oc Amount $68,971.24 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZZARONE, JOSEPH T Employer name Nassau County Amount $68,971.07 Date 06/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SHANICE S Employer name Children & Family Services Amount $68,971.03 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARNETT, KENNETH J Employer name Dept Labor - Manpower Amount $68,970.72 Date 01/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIF, MARGARITA Employer name Hempstead Housing Authority Amount $68,970.46 Date 11/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENSER, JODY M Employer name Boces-Erie 1St Sup District Amount $68,970.31 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHER, BRIAN A Employer name Boces-Erie 1St Sup District Amount $68,970.31 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGNOR, MATTHEW P Employer name Town of Guilderland Amount $68,970.17 Date 06/14/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLS, AMY L Employer name City of Rochester Amount $68,970.14 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRETZLER, ROBERT J Employer name Appellate Div 3Rd Dept Amount $68,970.08 Date 02/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, CATHLEEN A Employer name Franklin Corr Facility Amount $68,969.84 Date 01/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSON, RANDI LEE Employer name SUNY at Stony Brook Hospital Amount $68,969.43 Date 04/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRYANT, DONALD R Employer name Town of Hamburg Amount $68,969.28 Date 09/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, KAREN H Employer name Erie County Amount $68,968.87 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNE, SHANNA E Employer name SUNY at Stony Brook Hospital Amount $68,968.81 Date 07/14/2005 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