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 GULAY, JOHANNA Employer name Sachem CSD at Holbrook Amount $63,620.65 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUILLAN, FREDERICK M Employer name Westchester County Amount $63,620.46 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHTA, MAMTA Employer name Lakeview Public Library Amount $63,620.10 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEMISS, MATTHEW R Employer name Village of Lake Success Amount $63,619.96 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, NOELLE D Employer name Dept Labor - Manpower Amount $63,619.79 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACICOT, STELLA L Employer name Warren County Amount $63,619.73 Date 12/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARRAWAY, NATHAN P Employer name City of Jamestown Amount $63,619.60 Date 01/28/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name URDANIVIA-BERTARELLI, EDUARDO Employer name Dept Labor - Manpower Amount $63,619.01 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, JESSE J Employer name Onondaga County Amount $63,618.90 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS-VALDES, VERONICA Employer name Dept Labor - Manpower Amount $63,618.36 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATIAS, JORGE Employer name Downstate Corr Facility Amount $63,618.33 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRO, SUSET T Employer name Children & Family Services Amount $63,618.14 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, BENJAMIN W Employer name Department of Transportation Amount $63,617.90 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUCK-WHEALTON, MONICA E Employer name SUNY Construction Fund Amount $63,617.65 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, CYNTHIA M Employer name Rockland County Amount $63,617.50 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNERUP, CINDY L Employer name Village of Johnson City Amount $63,616.53 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEDL, DANIEL B Employer name Town of Amherst Amount $63,616.50 Date 02/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUTO, VITTORIO Employer name Hewlett-Woodmere UFSD Amount $63,616.21 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARP, NICOLE E Employer name Monroe County Amount $63,616.20 Date 03/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHEDANO, GLORIA Employer name Hewlett-Woodmere UFSD Amount $63,615.89 Date 01/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAIGER, PAUL T Employer name Dept Transportation Region 8 Amount $63,615.77 Date 10/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINGUEZ, SALVADOR A Employer name Boces-Nassau Sole Sup Dist Amount $63,615.57 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACONE, JOHN Employer name Central NY DDSO Amount $63,615.47 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, WILLIAM H Employer name Cornell University Amount $63,615.42 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHCROFT, MELLACHY Employer name Creedmoor Psych Center Amount $63,615.38 Date 01/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHOLZ, FRANK W Employer name Town of Goshen Amount $63,615.22 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSINO, MARY ANN Employer name Town of North Salem Amount $63,614.71 Date 10/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORITTO, JESSICA M Employer name Port Authority of NY & NJ Amount $63,614.15 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LORENZO, EDDIE B Employer name Department of Health Amount $63,613.94 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIAFALO, CHRISTINE V Employer name New Rochelle City School Dist Amount $63,613.90 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMERS, DONNA J Employer name Sunmount Dev Center Amount $63,613.83 Date 11/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEMITALO, SHARON M Employer name Dept Labor - Manpower Amount $63,613.81 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, LAWRENCE Employer name Village of Scarsdale Amount $63,612.92 Date 09/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAYTON, REGINALD LEE Employer name Boces Westchester Sole Supvsry Amount $63,612.91 Date 10/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKUN, JUNE M Employer name Nassau County Amount $63,612.66 Date 03/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, DAVID J Employer name City of Port Jervis Amount $63,612.53 Date 06/07/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGERON, NORA Employer name Housing Trust Fund Corp. Amount $63,612.42 Date 06/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWER, DEBORAH Employer name East Meadow UFSD Amount $63,611.84 Date 10/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANCUREN, PAUL Employer name Dept Transportation Region 5 Amount $63,611.64 Date 03/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, GARY P Employer name Tioga County Amount $63,611.49 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, LORRAINE A Employer name Rockland County Amount $63,611.26 Date 02/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOOPMANN, PAUL N Employer name Schoharie County Amount $63,611.22 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, AISHA S Employer name Nassau County Amount $63,611.14 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, JONATHAN G Employer name HSC at Syracuse-Hospital Amount $63,610.88 Date 11/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANTINA, ROBERT J Employer name Nassau County Amount $63,610.25 Date 06/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, JAMES M, JR Employer name Office For Technology Amount $63,610.20 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANU, KATHY Employer name Metro New York DDSO Amount $63,610.07 Date 08/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, VINCENT Employer name City of New Rochelle Amount $63,609.96 Date 04/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTIGLIA, PATRICK Employer name Erie County Amount $63,609.90 Date 06/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVILLES, SAMUEL W Employer name Niagara Frontier Trans Auth Amount $63,609.79 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, STEPHANIE A Employer name Clinton Corr Facility Amount $63,609.69 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBERT, JACLYN R Employer name Dept Labor - Manpower Amount $63,609.65 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILO, SALVATORE Employer name Northport East Northport UFSD Amount $63,609.34 Date 09/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, CHIVAS M Employer name Dept Transportation Region 9 Amount $63,609.26 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, RAYMOND D Employer name Department of Health Amount $63,609.22 Date 09/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADLIFF, JOAN E Employer name Schoharie County Amount $63,609.16 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESKEW, SONYA N Employer name Monroe County Amount $63,609.12 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSTAFA, FRED B, SR Employer name Central NY DDSO Amount $63,608.89 Date 09/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, GERALD H, JR Employer name Dpt Environmental Conservation Amount $63,608.82 Date 07/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE TOMMASO, JOSEPH J Employer name Smithtown CSD Amount $63,608.80 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDOKPA, FIDELMA Employer name NYS Veterans Home at St Albans Amount $63,608.65 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVOST, JUNE E Employer name Onondaga County Amount $63,608.45 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKAMNONU, UZOAMAKA G Employer name Metro New York DDSO Amount $63,608.24 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRSHENBAUM, LARRY M Employer name Justice Center For Protection Amount $63,608.20 Date 12/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVEIRA-GRILLO, REGINA C Employer name Staten Island DDSO Amount $63,607.77 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAS, MARC C Employer name Gowanda Correctional Facility Amount $63,607.68 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLINGSWORTH, MARK H Employer name Town of Smithtown Amount $63,607.02 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPEL, MARK W Employer name Rensselaer County Amount $63,606.90 Date 07/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSINO, THOMAS D, JR Employer name City of Gloversville Amount $63,606.84 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERI, ANDREW P Employer name Town of Islip Amount $63,606.80 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENSON, JASON R Employer name Town of Neversink Amount $63,606.78 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUGENT, NICHOLAS D Employer name City of Oswego Amount $63,606.77 Date 11/12/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBILLARD, MARK M Employer name Village of Tupper Lake Amount $63,606.76 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name USYK, ROSA Employer name Fourth Jud Dept - Nonjudicial Amount $63,606.75 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PIETRA, ANTONIO J Employer name Rensselaer County Amount $63,606.49 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, KAREN L Employer name Steuben County Amount $63,606.43 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGER, TINA L Employer name Chemung County Amount $63,606.35 Date 05/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAUSELL, TERRENCE M Employer name City of New Rochelle Amount $63,606.29 Date 07/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRADER, RONALD R, SR Employer name Chautauqua County Amount $63,606.14 Date 11/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, DAVID B, JR Employer name Town of Clarence Amount $63,604.89 Date 04/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAMER, CARLEY M Employer name Dept Labor - Manpower Amount $63,604.71 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MYRTLE SYLVIA Employer name SUNY Health Sci Center Brooklyn Amount $63,604.51 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALTO, JANE Employer name Queens Borough Public Library Amount $63,604.48 Date 06/26/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, CYRIL A Employer name Berlin CSD Amount $63,604.20 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, STEPHEN D Employer name Town of Neversink Amount $63,603.99 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, CHRISTINA M Employer name Schenectady County Amount $63,603.79 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, KEVIN L Employer name Metro New York DDSO Amount $63,603.77 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, JEFFREY A Employer name Staten Island DDSO Amount $63,603.76 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRENN, MICHAEL J Employer name Port Authority of NY & NJ Amount $63,603.06 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBEY, LINDA Employer name Onondaga County Amount $63,602.60 Date 03/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPLOWSKI, FELIX J Employer name Erie County Amount $63,601.30 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANGEMI, MICHAEL S Employer name Roslyn UFSD Amount $63,601.03 Date 07/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LEARY, JOSEPH G Employer name Town of Southold Amount $63,600.86 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, LINDA Employer name Germantown CSD Amount $63,599.67 Date 06/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ANDREW, FRANK L Employer name Dept Labor - Manpower Amount $63,599.25 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUE, JEAN R Employer name Clarkstown CSD Amount $63,599.15 Date 02/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEAL, LA TOYA S Employer name Supreme Ct-1St Criminal Branch Amount $63,598.88 Date 02/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, MICHAEL J Employer name Third Jud Dept - Nonjudicial Amount $63,598.86 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, CANDACE R Employer name Department of Health Amount $63,598.68 Date 04/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLITANO, JAMIE M Employer name Central NY DDSO Amount $63,598.57 Date 09/07/2001 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