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 ARLEO, JEAN M Employer name Franklin County Amount $63,276.22 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, GREGORY Employer name Kingsboro Psych Center Amount $63,276.18 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKS, YVETTE MARIA Employer name Erie County Amount $63,276.17 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, OSEI O Employer name Staten Island DDSO Amount $63,276.13 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLLETTI, VINCENT L Employer name City of White Plains Amount $63,275.74 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFLEGER, ROBERT E, III Employer name Town of Hamptonburgh Amount $63,275.25 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, BOBBY Employer name Department of Health Amount $63,275.23 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, COLLEEN M Employer name Westchester Health Care Corp. Amount $63,274.83 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATCHELOR, WAYNE A Employer name Kirby Forensic Psych Center Amount $63,274.59 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIME, PEDRO Employer name Half Hollow Hills CSD Amount $63,274.12 Date 05/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, BARBARA A Employer name Port Authority of NY & NJ Amount $63,273.60 Date 04/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGARRELL, JOHN G Employer name State Insurance Fund-Admin Amount $63,273.54 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POREBSKI, JADA A Employer name Gowanda Correctional Facility Amount $63,273.46 Date 09/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, KELLY L Employer name Hudson Valley DDSO Amount $63,273.44 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, THOMAS E Employer name Liverpool CSD Amount $63,273.35 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, RAFAEL Employer name Sing Sing Corr Facility Amount $63,273.24 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDWAY, THOMAS E Employer name Cayuga County Amount $63,273.04 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, ALEXANDRA Employer name Roswell Park Cancer Institute Amount $63,272.92 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, SUSAN M Employer name Workers Compensation Board Bd Amount $63,272.73 Date 08/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRGADAMO, STELLA L Employer name Downstate Corr Facility Amount $63,272.39 Date 10/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MANTIA, HELAINE B Employer name Oceanside UFSD Amount $63,272.32 Date 09/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUDET, PATRICK M Employer name City of Albany Amount $63,272.21 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEALY, LUCRETIA S Employer name NYC Civil Court Amount $63,271.94 Date 03/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUFT, BENJAMIN S Employer name Village of Lima Amount $63,271.42 Date 08/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLENTINO, JOSE M Employer name Northport E Northport Pub Lib Amount $63,270.50 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGUE, SHANNEL S Employer name Westchester County Amount $63,270.17 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, RONALD W Employer name Taconic DDSO Amount $63,270.03 Date 02/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, DREW K Employer name City of Cortland Amount $63,269.75 Date 08/16/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MASSETT, PATRICK O Employer name Village of Fayetteville Amount $63,269.32 Date 06/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNO, LAURA J Employer name Senate Special Annual Payroll Amount $63,269.30 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FLESH, SCOTT E Employer name City of Plattsburgh Amount $63,268.99 Date 03/21/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBARGE, BARBARA L Employer name Temporary & Disability Assist Amount $63,268.64 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGLIELMO, PAUL Employer name Western New York DDSO Amount $63,268.63 Date 09/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, SCOTT B Employer name SUNY College at Fredonia Amount $63,268.41 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMONTE, DEYANIRA Employer name Finger Lakes DDSO Amount $63,267.84 Date 07/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVAL, JOHN M Employer name Broome DDSO Amount $63,267.52 Date 10/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOURIGAN, BROOKS M Employer name City of Oswego Amount $63,267.27 Date 06/05/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WAGNER, BRENDAN Employer name Nassau County Amount $63,267.17 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMAN, ANDREW J Employer name Town of Beekman Amount $63,267.10 Date 08/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLAND, BARRETT J Employer name Children & Family Services Amount $63,266.87 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEZIULA, NICHOLAS J Employer name SUNY Binghamton Amount $63,266.71 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, DAMON L Employer name City of Buffalo Amount $63,266.60 Date 09/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DENEAN L Employer name Children & Family Services Amount $63,266.35 Date 12/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JORDAN N Employer name State Insurance Fund-Admin Amount $63,266.16 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, CAROLINE F Employer name Monroe County Amount $63,265.98 Date 09/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGAL, ARTHUR J Employer name Town of Riverhead Amount $63,265.97 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, MICHELE G Employer name Town of Hempstead Amount $63,265.70 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHY, WENDY S Employer name Off of The State Comptroller Amount $63,265.52 Date 07/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GERTY, THOMAS P Employer name Village of Garden City Amount $63,265.51 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, JAMES F, JR Employer name Town of Smithtown Amount $63,265.21 Date 02/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDRE, BETSY K Employer name Ontario County Amount $63,264.76 Date 03/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, WILLIAM Employer name Erie County Amount $63,264.51 Date 05/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REHM, RICHARD R, JR Employer name New York Public Library Amount $63,264.34 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, KIM L Employer name Rockville Centre UFSD Amount $63,264.16 Date 05/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAHNO, DANIEL G Employer name Town of Lewiston Amount $63,264.02 Date 06/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUFF, KIM Employer name Town of Oyster Bay Amount $63,263.99 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAAB, JONATHAN E Employer name Fourth Jud Dept - Nonjudicial Amount $63,263.87 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, TIAISHANICOL Employer name Justice Center For Protection Amount $63,263.56 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, JUDY K Employer name Queens Borough Public Library Amount $63,263.52 Date 01/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYAN, CAROL A Employer name Monroe County Amount $63,263.48 Date 11/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMBOSKY, KAREN S Employer name Fishkill Corr Facility Amount $63,263.31 Date 07/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EXTON, ANTHONY J Employer name Fairport CSD Amount $63,263.07 Date 09/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALIGIURI, ASHLEY N Employer name Town of Hempstead Amount $63,262.83 Date 03/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLBERG, ERIC R Employer name Town of Yorktown Amount $63,262.77 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOLNOSKI, MICHAEL J, JR Employer name Orange County Amount $63,262.73 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREL, MARIO A Employer name Fishkill Corr Facility Amount $63,262.70 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONAVISO, ANTHONY C Employer name Westchester County Amount $63,262.48 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIEZER, ROBENSON Employer name Green Haven Corr Facility Amount $63,262.21 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, KRISTOPHER J Employer name City of Beacon Amount $63,261.80 Date 09/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HERRING, TASHA L Employer name Taconic DDSO Amount $63,261.76 Date 04/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABESHOUSE, DARYLE S Employer name East Meadow UFSD Amount $63,261.59 Date 09/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUNDSMAN, LAURIE J LAMAR Employer name Department of Tax & Finance Amount $63,260.66 Date 06/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAS, KARL M Employer name Long Beach City School Dist 28 Amount $63,260.53 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, NEVILLE E Employer name Hyde Park CSD Amount $63,260.34 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, CAROLYN D Employer name Central NY DDSO Amount $63,260.29 Date 10/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGRON, DAVID L Employer name Children & Family Services Amount $63,260.13 Date 07/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEN, DANIEL J Employer name Department of Tax & Finance Amount $63,259.92 Date 02/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAWCHUK, DARIA D Employer name Greenburgh CSD Amount $63,259.80 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ROSE MARIE Employer name Fourth Jud Dept - Nonjudicial Amount $63,259.52 Date 07/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADLER, RONALD E, JR Employer name Dept Transportation Region 8 Amount $63,259.35 Date 08/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKSON, THOMAS F, III Employer name Town of Newburgh Amount $63,258.61 Date 07/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROOK, DONNA M Employer name Pilgrim Psych Center Amount $63,258.52 Date 07/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, JOSEPH E Employer name City of Amsterdam Amount $63,258.15 Date 07/14/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ENRIQUEZ, KIMBERLY E Employer name Port Authority of NY & NJ Amount $63,258.00 Date 10/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBLER, KIMBERLY Y Employer name Brooklyn Public Library Amount $63,257.71 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DANIEL P Employer name Chemung County Amount $63,257.52 Date 05/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREZZA, ANTHONY P Employer name Town of Southampton Amount $63,257.44 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMEZI, FRIEDA Employer name New York City Childrens Center Amount $63,257.31 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYBE, SCOTT T Employer name Town of Wolcott Amount $63,256.99 Date 09/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, JAMI M Employer name Tompkins County Amount $63,256.93 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRERO, SANTOS V Employer name Downstate Corr Facility Amount $63,256.91 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, ANTHONY M Employer name Clinton Corr Facility Amount $63,256.72 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, LEONARD R Employer name Onondaga County Amount $63,256.55 Date 06/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDOTI, ANTHONY C Employer name Town of Colonie Amount $63,255.83 Date 07/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERDINAND, JOHN GEORGE Employer name Town of Cheektowaga Amount $63,255.77 Date 05/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSCILLO, JANEANN Employer name 10Th Jd Nassau Nonjudicial Amount $63,255.12 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOWAY, ANNETTE Employer name Creedmoor Psych Center Amount $63,253.96 Date 06/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, ANEICIA Employer name Brooklyn Public Library Amount $63,253.87 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILES, ELIZABETH M Employer name Oneida County Amount $63,253.64 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIANA, MARY P Employer name Orange County Amount $63,253.47 Date 12/06/1993 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