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 TIESS, ROBERT J Employer name Thrall Public Library Amount $67,781.26 Date 07/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRANGELO, LESLIE Employer name Department of Motor Vehicles Amount $67,781.07 Date 12/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSLIN, SUZANNE L Employer name Office of General Services Amount $67,780.94 Date 02/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, MARKUS A Employer name Fishkill Corr Facility Amount $67,780.83 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARANGO, CARLOS M Employer name City of White Plains Amount $67,780.77 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, BRADLEY R Employer name Auburn Corr Facility Amount $67,780.71 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE COTA, MICHELLE A Employer name Department of Health Amount $67,780.44 Date 09/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYSLIP, ROGER J Employer name Rockville Centre UFSD Amount $67,780.44 Date 06/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELILGNE, ADMAS K Employer name Waterfront Commis of NY Harbor Amount $67,779.92 Date 02/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENNE, TAMARA J Employer name Dpt Environmental Conservation Amount $67,779.36 Date 04/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, FIDEL A Employer name SUNY at Stony Brook Hospital Amount $67,779.35 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, MILLY, MS Employer name City of Buffalo Amount $67,779.18 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEKHNOVICH, VLADIMIR Employer name Creedmoor Psych Center Amount $67,778.96 Date 10/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEYTON, JONATHAN J Employer name Metro New York DDSO Amount $67,778.76 Date 03/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, ERNESTO Employer name Department of Health Amount $67,778.15 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, ROBIN L Employer name Taconic DDSO Amount $67,778.12 Date 07/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, GERARD M Employer name Off of The State Comptroller Amount $67,777.94 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, RENEE D Employer name Kingsboro Psych Center Amount $67,777.83 Date 11/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAEGER, RYAN J Employer name Division of State Police Amount $67,777.81 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELTING, DAVID A Employer name Erie County Amount $67,777.52 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROZZI, KIM M Employer name New Rochelle City School Dist Amount $67,776.91 Date 01/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHELS, KEITH J Employer name Erie County Medical Center Corp. Amount $67,776.87 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, HARRY J Employer name Westhampton Beach UFSD Amount $67,776.76 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REVETTE, JASON C Employer name City of Syracuse Amount $67,776.75 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIBLER, DANIEL E Employer name Columbia County Amount $67,776.68 Date 10/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHELAN, AILI A Employer name City of Yonkers Amount $67,776.61 Date 10/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSOWSKI, DONALD P Employer name Village of East Hills Amount $67,776.36 Date 05/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name INDA, MELANIE J Employer name SUNY College at Buffalo Amount $67,776.25 Date 06/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITT, RUSSELL C Employer name Village of East Aurora Amount $67,775.77 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST PIERRE, LISA A Employer name Sunmount Dev Center Amount $67,775.50 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTLEDGE, SHARON A Employer name Office For Technology Amount $67,775.44 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORSINO, JONOTHAN S Employer name Mid-State Corr Facility Amount $67,775.28 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, ROLLY L Employer name Lakeview Shock Incarc Facility Amount $67,775.03 Date 02/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIPPEL, THOMAS C Employer name Nassau County Amount $67,774.99 Date 12/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, DOUGLAS J, JR Employer name Genesee St Park And Rec Regn Amount $67,774.65 Date 06/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, DANIEL L Employer name Columbia County Amount $67,774.51 Date 08/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, CAITLIN M Employer name State Insurance Fund-Admin Amount $67,774.46 Date 12/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDING, MARK A Employer name Dutchess County Amount $67,774.38 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, ANNE Employer name Westchester County Amount $67,773.99 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, KEVIN F Employer name City of Oneonta Amount $67,773.43 Date 02/09/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'CARROLL, BRIAN E Employer name Town of Ramapo Amount $67,773.43 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAG, THOMAS J Employer name Central Islip UFSD Amount $67,773.39 Date 02/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLEY, MICHAEL F Employer name Clinton County Amount $67,773.34 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLECKI, JOHN C Employer name Erie County Amount $67,773.31 Date 04/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, CHRISTOPHER A Employer name Otsego County Amount $67,773.22 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELKEY, CRISTINA Employer name Taconic DDSO Amount $67,773.08 Date 09/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORKE, LATISHA L Employer name Sing Sing Corr Facility Amount $67,772.85 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSE, ELIZABETH M Employer name Greene Corr Facility Amount $67,772.77 Date 12/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, MARGARET R Employer name Boces-Tompkins Seneca Tioga Amount $67,772.66 Date 06/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICHERMAN, AARON Employer name Onondaga County Amount $67,772.66 Date 05/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAY, PATRICIA A Employer name Town of Tonawanda Amount $67,772.22 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, KAREN Employer name Taconic DDSO Amount $67,772.21 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLAMY, FELICIA Employer name Schenectady County Amount $67,772.15 Date 01/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, DERRICK Employer name City of Newburgh Amount $67,772.13 Date 03/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOE, ELIZABETH A Employer name Finger Lakes DDSO Amount $67,772.00 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, PHYLLIS A Employer name Nassau County Amount $67,771.99 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ARTRICE V Employer name Long Island Dev Center Amount $67,771.93 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIANO, LORI P Employer name Dutchess County Amount $67,771.89 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOBKIW, PAUL J Employer name Department of Health Amount $67,771.80 Date 05/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARENT, TYLER E Employer name Upstate Correctional Facility Amount $67,771.60 Date 05/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROW, JOHN L Employer name Town of Crawford Amount $67,771.35 Date 04/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMBLIN, ROBERT C Employer name Rochester Psych Center Amount $67,771.34 Date 09/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANE, BRIAN P Employer name City of Glen Cove Amount $67,771.30 Date 12/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, AMIE B Employer name Livingston Correction Facility Amount $67,771.13 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, SUSAN D Employer name Groveland Corr Facility Amount $67,771.05 Date 05/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, MOSES, JR Employer name Manhattan Psych Center Amount $67,770.74 Date 03/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGFRIED, AMY M Employer name Department of Health Amount $67,770.03 Date 09/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, ROBERT W Employer name Brighton CSD Amount $67,769.88 Date 05/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGOLIS, ZACHARY B Employer name New York Public Library Amount $67,769.78 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTYKA, BRIAN A Employer name Department of Tax & Finance Amount $67,769.58 Date 10/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERALDI, DENISE E Employer name Department of Transportation Amount $67,768.89 Date 10/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLE, CHRISTOPHER C Employer name Five Points Corr Facility Amount $67,768.63 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ-KENDRA, ANNETTE Employer name Westchester Health Care Corp. Amount $67,768.44 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHERT, PATRICIA M Employer name Trumansburg CSD Amount $67,768.35 Date 04/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKEL, MICHELE Employer name Office For Technology Amount $67,768.25 Date 05/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNQUIST, DARLEEN Y Employer name Maine-Endwell CSD Amount $67,767.58 Date 10/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, BEVERLY Employer name Eastchester UFSD Amount $67,767.00 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHERS, WILLIAM L Employer name Taconic DDSO Amount $67,766.82 Date 02/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDONARO, LENA J Employer name Temporary & Disability Assist Amount $67,766.66 Date 03/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFFERNAN, JOAN M Employer name Nassau County Amount $67,766.64 Date 07/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULINO, SUZANNE Employer name Justice Center For Protection Amount $67,766.37 Date 11/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, MARK T Employer name Groveland Corr Facility Amount $67,766.34 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, BARBARA ANNE Employer name Brentwood UFSD Amount $67,765.50 Date 10/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROH, ROBIN S Employer name Attica Corr Facility Amount $67,764.88 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATORE, ANTHONY Employer name Division of State Police Amount $67,764.67 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DALEY, STEVEN F Employer name City of Elmira Amount $67,764.18 Date 03/24/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COFFIN, ADAM D Employer name Washington Corr Facility Amount $67,763.81 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVATI, JENNIFER Employer name Rockland County Amount $67,763.78 Date 10/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCZYK, WALTER L Employer name Dept Transportation Region 5 Amount $67,763.48 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISOLO, MICHAEL A Employer name Town of Southampton Amount $67,763.18 Date 02/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBITT, RAYMOND J Employer name Town of Islip Amount $67,763.17 Date 04/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIN, CINDY L Employer name Finger Lakes DDSO Amount $67,762.77 Date 05/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, CHRISTINE L Employer name Town of Southold Amount $67,762.71 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURES, JANET M Employer name Northport East Northport UFSD Amount $67,762.33 Date 01/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTE, MICHAEL J Employer name Genesee County Amount $67,761.86 Date 12/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, KEVIN Employer name Village of Johnson City Amount $67,761.60 Date 07/25/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHIMMEL, MICHAEL R Employer name Sherman CSD Amount $67,761.58 Date 10/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALINDEZ, CRYSTAL Employer name Fishkill Corr Facility Amount $67,761.13 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, PATRICK D Employer name Dept Transportation Reg 11 Amount $67,761.01 Date 11/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLEY, PATRICIA C Employer name Village of Babylon Amount $67,760.83 Date 09/25/1995 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