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 SURIEL, JUAN L Employer name NYC Criminal Court Amount $67,358.77 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMITALE, JOSHUA M Employer name City of Troy Amount $67,358.71 Date 07/15/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARCANO, SERGIO C Employer name Yonkers City School Dist Amount $67,358.70 Date 09/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, DAVID A Employer name State Insurance Fund-Admin Amount $67,358.46 Date 08/13/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSA, ALBERTO Employer name Rochester City School Dist Amount $67,358.03 Date 09/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, ROSANN Employer name Justice Center For Protection Amount $67,357.98 Date 04/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINALDI, THOMAS J Employer name Ulster County Amount $67,357.94 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARIKH, SWETA K Employer name Nassau Health Care Corp. Amount $67,357.80 Date 09/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERONE, SUSAN M Employer name Lawrence UFSD Amount $67,357.76 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTARELLI, SUSAN M Employer name Onondaga County Amount $67,357.69 Date 03/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, LAWRENCE J Employer name Union Springs CSD Amount $67,357.66 Date 10/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAGLE, SARAH M Employer name Greater So Tier Boces Amount $67,357.58 Date 09/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKTON, DANA V Employer name Village of Endicott Amount $67,356.74 Date 01/22/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEINBERG, JAMES E, SR Employer name Village of Monticello Amount $67,356.52 Date 06/03/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERVIS, BENJAMIN H Employer name Port Authority of NY & NJ Amount $67,356.20 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANTEAU, KRISTINE M Employer name Boces Suffolk 2Nd Sup Dist Amount $67,355.99 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEDA, BRIAN T Employer name Wayne Co Water & Sewer Auth Amount $67,355.99 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEROSA, PATRICIA Employer name Mineola UFSD Amount $67,355.75 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, THOMAS C Employer name Boces-Erie 1St Sup District Amount $67,355.53 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, SAM Employer name Coxsackie Corr Facility Amount $67,355.29 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JEAN G Employer name Hempstead UFSD Amount $67,355.28 Date 11/05/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WAGNER, EDWARD Employer name Dept Transportation Region 8 Amount $67,354.87 Date 02/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATO, ANTHONY D Employer name Dept Transportation Region 10 Amount $67,354.34 Date 11/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOVANE, JOAN F Employer name Nassau County Amount $67,354.21 Date 12/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERALTA, JANET L Employer name City of White Plains Amount $67,354.15 Date 07/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, SALVATORE S Employer name Village of Westbury Amount $67,354.12 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, HORACE Employer name Children & Family Services Amount $67,353.74 Date 04/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARK W Employer name Town of Greenburgh Amount $67,353.69 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, DESIREE J Employer name Department of Tax & Finance Amount $67,353.64 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, CHARLES M Employer name Office of Public Safety Amount $67,353.44 Date 08/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORUFO, SUSAN D Employer name Nassau County Amount $67,353.37 Date 08/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASSA, YAYNEALEM A Employer name Town of Hempstead Amount $67,353.16 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARASINSKI, THOMAS J Employer name Division of State Police Amount $67,353.14 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PASTUF, AMY M Employer name City of Watertown Amount $67,353.12 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, ARTHUR L Employer name Westchester County Amount $67,352.97 Date 04/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOLINI, MATTHEW A Employer name Lakeview Shock Incarc Facility Amount $67,352.45 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMMOLINO, JANET R Employer name Great Neck UFSD Amount $67,352.41 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGVIK, HEATHER M Employer name Town of Oyster Bay Amount $67,352.32 Date 11/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AREZ-OIMEDA, JACQUELINE L Employer name Westchester Health Care Corp. Amount $67,351.97 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWALM, DAVID Employer name Rochester Psych Center Amount $67,351.95 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESAW, ADAM J Employer name Clinton Corr Facility Amount $67,351.88 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKORSKI, LAURA Employer name Village of Southampton Amount $67,351.87 Date 03/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANMON, JAMES Employer name Suffolk Otb Corp. Amount $67,351.56 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, FRED J Employer name Town of Colonie Amount $67,351.34 Date 10/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANASKY, MARK A Employer name Riverhead CSD Amount $67,351.08 Date 05/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, JOHN Employer name Town of Wappinger Amount $67,350.72 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACOBUCCI, MELISSA A Employer name Holley CSD Amount $67,349.96 Date 10/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEO, PAULINE M Employer name Downstate Corr Facility Amount $67,349.87 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUNIUS, KEVIN D Employer name Hamilton County Amount $67,349.85 Date 08/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIONDI, KEVIN M Employer name Town of Goshen Amount $67,349.53 Date 05/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLOIS, CHARLES Employer name Village of Lake Placid Amount $67,349.40 Date 07/07/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LINDSTROM, KEVIN R Employer name Nassau County Amount $67,349.33 Date 07/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASSMAN, BRIAN I Employer name Brentwood UFSD Amount $67,349.05 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, CHRISTOPHER R Employer name Central NY DDSO Amount $67,348.82 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILL, MARTHA E Employer name Finger Lakes DDSO Amount $67,348.38 Date 04/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DOROTHY A Employer name Center Moriches UFSD Amount $67,348.06 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTO, CHRISTINE M Employer name Roswell Park Cancer Institute Amount $67,348.06 Date 07/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGUELL, STEPHANIE E Employer name Schenectady County Amount $67,348.00 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYLD, JOHN S, III Employer name Boces-Albany Schenect Schohari Amount $67,347.98 Date 02/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIDO, SCOTT T Employer name Marcy Correctional Facility Amount $67,347.71 Date 02/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILDEBRANDT, ROBERT Employer name Jericho UFSD Amount $67,347.65 Date 07/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALIS, THOMAS A Employer name Erie County Amount $67,347.02 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, WILLIAM E Employer name City of Lockport Amount $67,346.67 Date 02/07/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OLEJNICZAK, MARK A Employer name Boces-Erie 1St Sup District Amount $67,346.23 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POON, HO LING Employer name New York Public Library Amount $67,346.18 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVE, HOWARD W, III Employer name City of Binghamton Amount $67,346.00 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUOKA, OSINACHI A Employer name Bronx Psych Center Amount $67,345.92 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRA, JAMES M Employer name Erie County Amount $67,345.68 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DANIELLE E Employer name Erie County Amount $67,345.68 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLLAND, CAMILLE M Employer name Saratoga County Amount $67,345.49 Date 02/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIZZIO, JULIE A Employer name Department of Health Amount $67,345.20 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMAX, REGINA L Employer name Supreme Ct-Queens Co Amount $67,345.06 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GESSINI, MARY E Employer name Ithaca City School Dist Amount $67,345.05 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHEL, FRANCOISE F Employer name NY School For The Deaf Amount $67,344.89 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, MICHAEL K Employer name Riverhead CSD Amount $67,344.76 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BARBARA J Employer name Erie County Medical Center Corp. Amount $67,344.58 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, PETER J Employer name Northport East Northport UFSD Amount $67,344.45 Date 12/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLENKER, LARISSA A Employer name Erie County Medical Center Corp. Amount $67,344.32 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, LINDA Employer name Orange County Amount $67,344.32 Date 05/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, TRICIA A Employer name Suffolk County Amount $67,344.30 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGAL, YVETTE Employer name Yorktown CSD Amount $67,343.93 Date 09/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARRETTE, JEANETTE S Employer name Medicaid Fraud Control Amount $67,343.61 Date 11/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERT, TIMOTHY J Employer name City of Auburn Amount $67,343.44 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROKER, EUGENE Employer name Village of Freeport Amount $67,343.21 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURDY, SHANE K Employer name Mahopac CSD Amount $67,342.94 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORTHEN, PATRICK C Employer name Coxsackie Corr Facility Amount $67,342.80 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEON, PATRICIA A Employer name Thruway Authority Amount $67,342.60 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, PHYLLISTINE Employer name Bernard Fineson Dev Center Amount $67,342.22 Date 07/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERRATO, ADAM F Employer name Town of Yorktown Amount $67,342.15 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOSIA, DEBRA A Employer name W Hempstead Sanitation Dist #6 Amount $67,341.62 Date 09/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIECUCH, SARAH A Employer name Dept Transportation Region 4 Amount $67,341.56 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTT, JOHN L Employer name Wende Corr Facility Amount $67,341.47 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, MICHAEL F Employer name City of New Rochelle Amount $67,341.35 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, PAUL E Employer name SUNY College at Oswego Amount $67,341.32 Date 02/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIN, LUZ M Employer name New York Public Library Amount $67,341.26 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABBITT, KRISTEN R Employer name Groveland Corr Facility Amount $67,340.91 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLONA, JOAN R Employer name Roslyn UFSD Amount $67,340.50 Date 06/21/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, DEBRA ANN Employer name Ramapo CSD Amount $67,340.40 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLESS, BOE L Employer name Livingston County Amount $67,340.39 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JOHN H, JR Employer name Mt Vernon City School Dist Amount $67,340.11 Date 11/04/2008 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