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 GORRITZ, MARITZA Employer name Rockland County Amount $67,220.19 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, MARY M Employer name Rockland County Amount $67,220.18 Date 06/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTENT, JULIETTE H Employer name Rockland County Amount $67,220.18 Date 07/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PASQUALE, ALBERT Employer name Rockland County Amount $67,220.18 Date 10/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERLIHY, DIANA M Employer name Rockland County Amount $67,220.18 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABORIEL, ANA J Employer name Rockland County Amount $67,220.18 Date 04/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, JANICE LYNN Employer name Rockland County Amount $67,220.18 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORIELLO, GINA R Employer name Rockland County Amount $67,220.18 Date 08/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMAN, MARY Employer name Rockland County Amount $67,220.17 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, ROBIN L Employer name Rockland County Amount $67,220.17 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALIONE, KATHY A Employer name Rockland County Amount $67,220.17 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPE, TARA M Employer name Health Research Inc Amount $67,220.16 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATIEH, CHARLES M Employer name Onondaga County Amount $67,220.16 Date 02/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARKAS, KIM M Employer name Rockland County Amount $67,220.16 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARSI, JAMES M Employer name SUNY Stony Brook Amount $67,219.60 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, KATHERINE M Employer name Katonah-Lewisboro UFSD Amount $67,218.61 Date 11/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AURIZIO, JOSEPH M Employer name Town of Rotterdam Amount $67,218.40 Date 09/25/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAVANAGH, JEANNE S Employer name Sunmount Dev Center Amount $67,218.01 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMARNICKI, PETER J Employer name Division of State Police Amount $67,217.94 Date 01/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIMERS, RALPH E Employer name East Irondequoit CSD Amount $67,217.74 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATTIE, JAMES M Employer name South Beach Psych Center Amount $67,217.68 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEODOROU, KATHERINE J Employer name City of Glen Cove Amount $67,217.33 Date 01/02/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARVER, TYRONE W Employer name Town of Greenburgh Amount $67,217.10 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPA, JOHN, III Employer name Monroe County Amount $67,216.78 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITO, MICHAEL Employer name Nassau County Amount $67,216.61 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONEBURG, KENNETH D Employer name Thruway Authority Amount $67,216.13 Date 12/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRAZEN, DERYCK T Employer name Gowanda Correctional Facility Amount $67,215.80 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANWICK, CLAUDE W, III Employer name Albany County Amount $67,215.59 Date 11/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORUM, DANIEL C Employer name NYS Senate Regular Annual Amount $67,215.53 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, WINSTON C Employer name Uniondale UFSD Amount $67,215.51 Date 01/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, AMY L Employer name Auburn Corr Facility Amount $67,215.29 Date 07/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, CHRISTOPHER M Employer name Chemung County Amount $67,214.90 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, DAVID C Employer name Penfield CSD Amount $67,214.72 Date 04/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFIR, TRACY L Employer name Off Alcohol & Substance Abuse Amount $67,214.16 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, JEREMY K Employer name Clinton Corr Facility Amount $67,214.13 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIA, JAMES N Employer name 10Th Jd Suffolk Co Nonjudicial Amount $67,214.07 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, PAMELA P Employer name Chappaqua CSD Amount $67,213.60 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADOR, BARRY L Employer name Fourth Jud Dept - Nonjudicial Amount $67,213.33 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCIENSKI, JASON A Employer name Auburn Corr Facility Amount $67,213.15 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUDLO, CLIFFORD C Employer name Village of Amityville Amount $67,211.68 Date 09/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAVRA, JADRANKO Employer name Northport East Northport UFSD Amount $67,211.62 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHENANDOAH, WEWOKA N Employer name Onondaga County Amount $67,211.34 Date 10/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPENY, TIMOTHY F Employer name Village of Kenmore Amount $67,211.26 Date 08/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNKIRK, MICHAEL J Employer name Village of Southampton Amount $67,210.95 Date 08/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYDON, JOYCE M Employer name Three Village CSD Amount $67,209.63 Date 09/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, CAROL Employer name Orange County Amount $67,209.60 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINUTO, ANTOINETTE M Employer name Off of The State Comptroller Amount $67,209.53 Date 07/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, CLAUDINE M Employer name Metro New York DDSO Amount $67,209.51 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, SARA A Employer name Field Library Amount $67,209.39 Date 09/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNLY, JANE W Employer name Nassau County Bridge Authority Amount $67,209.23 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLARD, DAVID E Employer name Dept of Agriculture & Markets Amount $67,209.06 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, YVONNE L Employer name Third Jud Dept - Nonjudicial Amount $67,208.55 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATHBUN, DENNIS G, JR Employer name Chemung County Amount $67,208.48 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMES, JONATHAN C Employer name Village of Ilion Amount $67,208.36 Date 04/28/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROTH, EDWARD B, JR Employer name Nassau County Amount $67,208.04 Date 07/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, TAMMY J Employer name Third Jud Dept - Nonjudicial Amount $67,207.58 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, LOUIS G Employer name Dept Transportation Region 7 Amount $67,207.23 Date 04/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JONATHAN M Employer name Town of Hempstead Amount $67,207.08 Date 07/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, KENNETH Employer name Office For Technology Amount $67,207.02 Date 10/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABIN, LEROY E Employer name Onondaga Co Res Rec Agcy Amount $67,206.35 Date 11/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPP, BRIAN M Employer name City of Buffalo Amount $67,206.33 Date 08/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GEORGE, ELAINE M Employer name Sayville UFSD Amount $67,206.29 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VULTAGGIO, PAUL Employer name Deer Park UFSD Amount $67,206.14 Date 11/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITZEL, KATHLEEN M Employer name City of Rochester Amount $67,206.12 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANNON, JAMES V Employer name Boces-Orange Ulster Sup Dist Amount $67,205.07 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCASIO, JUAN C Employer name Half Hollow Hills CSD Amount $67,204.90 Date 10/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, RICHARD Employer name Greenburgh Graham UFSD Amount $67,204.45 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT-PRATT, MARIETTA O Employer name Brooklyn DDSO Amount $67,204.16 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, JOHN J Employer name City of Saratoga Springs Amount $67,204.07 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, DANIEL A Employer name Port Authority of NY & NJ Amount $67,204.01 Date 05/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, CHRISTOPHER E Employer name City of Albany Amount $67,203.97 Date 05/22/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAMBLIN, RONALD F Employer name West Genesee CSD Amount $67,203.91 Date 01/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, JOHN A Employer name Dept Transportation Region 8 Amount $67,203.72 Date 02/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMBY, KELLY E Employer name Finger Lakes DDSO Amount $67,203.63 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JOSEPH G Employer name Fishkill Corr Facility Amount $67,203.01 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, GEORGE J Employer name City of Troy Amount $67,203.00 Date 05/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFER, KARL J Employer name Off of The State Comptroller Amount $67,202.41 Date 08/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASH, ROBERT D Employer name Levittown UFSD-Abbey Lane Amount $67,201.76 Date 10/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DIANA M Employer name Boces-Monroe Amount $67,200.38 Date 11/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISKIN, PHYLLIS L Employer name Great Neck UFSD Amount $67,200.08 Date 07/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, DENISE I Employer name Niagara County Amount $67,200.03 Date 03/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELVIN, WAYNE E Employer name Sullivan County Amount $67,199.87 Date 07/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPADA, ALESSANDRO F Employer name So Glens Falls CSD Amount $67,199.70 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALEY, IAN S Employer name Hudson River Park Trust Amount $67,199.34 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, PATRICK A Employer name City of Schenectady Amount $67,199.15 Date 07/14/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUTO, VICTOR C Employer name Fourth Jud Dept - Nonjudicial Amount $67,199.08 Date 08/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPYRES, LAURA L Employer name Fourth Jud Dept - Nonjudicial Amount $67,199.08 Date 07/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, DANIEL J Employer name Office of Court Administration Amount $67,199.08 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANKS, DARYL L Employer name Third Jud Dept - Nonjudicial Amount $67,199.08 Date 02/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVAS, ERIKA Employer name Third Jud Dept - Nonjudicial Amount $67,199.08 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STODDARD, BRIAN M Employer name Third Jud Dept - Nonjudicial Amount $67,199.08 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VONHAGN, KRISTEN L Employer name Steuben County Amount $67,198.82 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPINO, RALPH F Employer name Ulster Correction Facility Amount $67,198.53 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO, EDGAR Employer name Port Authority of NY & NJ Amount $67,198.48 Date 12/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, JOHN E Employer name City of Auburn Amount $67,198.06 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, GLENN E Employer name Department of Motor Vehicles Amount $67,197.98 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, DORIS TECUANHUEY Employer name Village of Sag Harbor Amount $67,197.85 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, REGINA Employer name Long Island Dev Center Amount $67,197.41 Date 03/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLO, TIMOTHY J Employer name SUNY Inst Technology at Utica Amount $67,197.24 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPCZYNSKI, MARTIN P Employer name Frontier CSD Amount $67,197.22 Date 04/19/1991 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