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 GLENN, ELIJAH Employer name Town of Greenburgh Amount $66,133.87 Date 10/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTON, JEFFREY J Employer name Div Military & Naval Affairs Amount $66,133.74 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVENZANO, JEFFREY Employer name Ulster County Amount $66,133.52 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CYNTHIA J Employer name Monroe County Amount $66,133.18 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYOTTE, STACEY J Employer name Sunmount Dev Center Amount $66,132.99 Date 11/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, THOMAS J Employer name Albion Corr Facility Amount $66,132.55 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, LARIE G Employer name Off of The Med Inspector Gen Amount $66,132.30 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERIAN, JESSIE S Employer name Office For Technology Amount $66,131.91 Date 09/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENIK, BRIAN F Employer name Putnam County Amount $66,131.85 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JOHN M Employer name Hicksville UFSD Amount $66,131.20 Date 04/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTINGTON, CAITLIN Employer name New York Public Library Amount $66,130.62 Date 02/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, PATRICK R Employer name Thruway Authority Amount $66,130.60 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MADERA A Employer name Oneida County Amount $66,130.14 Date 06/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, ELIZABETH A Employer name Department of Civil Service Amount $66,130.12 Date 07/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANGO, SYMONE D Employer name Dept Labor - Manpower Amount $66,129.96 Date 07/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DUYNE, GLORIA J Employer name Dpt Environmental Conservation Amount $66,129.96 Date 12/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITTA, JAYME M Employer name Town of Southampton Amount $66,129.64 Date 09/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARDO, HUGO Employer name Department of Motor Vehicles Amount $66,129.48 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CART, JOANNE K Employer name Central NY Psych Center Amount $66,129.41 Date 09/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLURE, WALTER J, JR Employer name NYS Joint Comm Public Ethics Amount $66,129.29 Date 12/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFANO, FRANCESCO S Employer name Off of The State Comptroller Amount $66,128.37 Date 02/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAGATE, JANE Employer name North Shore CSD Amount $66,128.31 Date 09/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCCI, RICHARD E Employer name Niagara County Amount $66,128.07 Date 05/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERRELD, DIANE C Employer name Western New York DDSO Amount $66,128.03 Date 12/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERSTEN, DANIEL P Employer name Town of Oyster Bay Amount $66,128.02 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, DORIS N Employer name Newburgh City School Dist Amount $66,127.87 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLMAN, KAELA P Employer name Schenectady County Amount $66,127.05 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYCNER, AARON C Employer name Collins Corr Facility Amount $66,126.98 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, KIMBERLY G Employer name Buffalo City School District Amount $66,126.60 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, JOAN M Employer name Boces-Wayne Finger Lakes Amount $66,126.49 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKUSZEWSKI, MICHAEL P Employer name Mid-State Corr Facility Amount $66,126.31 Date 03/27/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASS, EDWARD F Employer name Office For Technology Amount $66,125.97 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZARRO, DANIEL J Employer name City of Buffalo Amount $66,125.93 Date 04/15/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPARACIO, JOHN Employer name Nassau Otb Corp. Amount $66,125.80 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIP, TREVOR A Employer name Port Authority of NY & NJ Amount $66,125.71 Date 06/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCI, RUDOLPH A, JR Employer name SUNY at Stony Brook Hospital Amount $66,125.57 Date 04/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTI, GINO S Employer name City of Buffalo Amount $66,125.44 Date 09/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWNSON, SEAN Employer name Long Island St Pk And Rec Regn Amount $66,125.40 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTRIDGE, THOMAS P Employer name Town of Hamburg Amount $66,125.10 Date 09/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, HENRY H Employer name Broome County Amount $66,124.65 Date 09/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMMEL, JON Employer name City of Rochester Amount $66,124.64 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DANIEL S Employer name Central NY Psych Center Amount $66,123.94 Date 08/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, CLARA M Employer name Creedmoor Psych Center Amount $66,123.75 Date 02/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUBERT, REBECCA J Employer name Western New York DDSO Amount $66,123.68 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANY, JOHN G Employer name Ulster County Amount $66,122.19 Date 01/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASTA, JEANETTE Employer name Bayport-Bluepoint UFSD Amount $66,122.07 Date 12/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, SHEREE C Employer name Dept Labor - Manpower Amount $66,121.90 Date 03/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREIS, MICHAEL G Employer name Town of Clarence Amount $66,121.61 Date 12/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, OLGA I Employer name Haverstraw-StoNY Point CSD Amount $66,121.60 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANICE, SUSAN Employer name Smithtown CSD Amount $66,121.39 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTERFIELD, PATRICK Employer name Capital District DDSO Amount $66,121.13 Date 03/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MARIAN Employer name Third Jud Dept - Nonjudicial Amount $66,121.12 Date 07/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORELLO, CHARLES T, JR Employer name Erie County Amount $66,120.79 Date 06/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ROBERTA J Employer name Schenectady County Amount $66,120.68 Date 07/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, SCOTT C Employer name Plainview-Old Bethpage CSD Amount $66,119.22 Date 06/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, WILLIAM Employer name Dept Transportation Region 10 Amount $66,118.70 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATHROP, JEFFREY C Employer name Buffalo City School District Amount $66,118.63 Date 12/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSUMECI, PATRICK J Employer name Commack UFSD Amount $66,118.34 Date 01/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAYLOR, PAULA Employer name East Islip UFSD Amount $66,117.80 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMOROL, JOHN L Employer name City of Syracuse Amount $66,117.74 Date 01/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, PATRICK M Employer name City of Buffalo Amount $66,117.50 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, ERIN M Employer name Wayne County Amount $66,117.32 Date 07/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYE, FREDERICKA L Employer name Western New York DDSO Amount $66,117.20 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNIMAN, JAMES D, JR Employer name Gowanda Correctional Facility Amount $66,116.96 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTER, KRISTEN M Employer name St Marys School For The Deaf Amount $66,116.52 Date 03/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVITT, JACK D Employer name Adirondack Correction Facility Amount $66,116.47 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, LA VONDA S Employer name Albany County Amount $66,115.99 Date 04/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, FRED Employer name Albany County Amount $66,115.92 Date 07/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDHAWA, SUNDEEP S Employer name Mid-Hudson Psych Center Amount $66,115.89 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, PETER J Employer name City of Watertown Amount $66,115.82 Date 07/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, MICHAEL R Employer name Central Islip UFSD Amount $66,115.36 Date 08/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKES, JOSHUA L Employer name Columbia County Amount $66,115.08 Date 09/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FADDEN, TRAVIS Employer name Village of Avon Amount $66,114.92 Date 09/27/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COSTA, MICHELE K Employer name Long Island Dev Center Amount $66,114.74 Date 07/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWART, JOSEPH E Employer name Oceanside Sanitary District #7 Amount $66,114.59 Date 07/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEECROFT, HOLLY L Employer name Five Points Corr Facility Amount $66,114.54 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, VICTOR M Employer name Cayuga Correctional Facility Amount $66,114.51 Date 11/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, JEANNE M Employer name Long Beach City School Dist 28 Amount $66,114.45 Date 01/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRACKER, BRYAN Employer name Boces-Nassau Sole Sup Dist Amount $66,113.95 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMACZNIAK, JASON J Employer name Erie County Amount $66,113.36 Date 12/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWALL, SUSANNA M Employer name Ellenville CSD Amount $66,112.73 Date 06/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIEDZIECH, MICHAEL Employer name Smithtown CSD Amount $66,112.52 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, BRONWYN M Employer name Central NY DDSO Amount $66,112.04 Date 02/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLEL, ANDRE R Employer name Brooklyn Public Library Amount $66,111.72 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELENTANO, RICHARD M Employer name Suffolk County Amount $66,111.49 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE-LOUIS, GERALD Employer name Department of Motor Vehicles Amount $66,110.98 Date 02/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAUMIEC, GERALDINE M Employer name Department of Health Amount $66,109.94 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORWOOD, CRYSTAL A Employer name Broome DDSO Amount $66,109.86 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRILLO, TERENCE J Employer name City of Buffalo Amount $66,109.21 Date 03/03/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AUSTIN, LYNN M Employer name Niagara County Amount $66,108.82 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PAGLIA-RAUX, MELISSA A Employer name Utica City School Dist Amount $66,108.69 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOKOLSKI, MICHELE E Employer name Creedmoor Psych Center Amount $66,108.28 Date 09/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JOSE R Employer name Roslyn UFSD Amount $66,107.80 Date 10/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRALE, ALPHONSE F Employer name Town of Penfield Amount $66,107.63 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AURIZIO, ANDREW M Employer name Town of Rotterdam Amount $66,107.45 Date 07/24/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARRADERO, ELIGIA Employer name Supreme Ct-1St Criminal Branch Amount $66,107.43 Date 04/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, JAMES A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $66,107.18 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SGAMBATI, LAURA E Employer name Queens Borough Public Library Amount $66,106.90 Date 11/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPLER, TODD A Employer name NYS Bridge Authority Amount $66,106.20 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, SHAWN D Employer name Department of Tax & Finance Amount $66,105.86 Date 07/12/2007 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