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 JONES, CAROLE L Employer name Auburn Corr Facility Amount $63,058.83 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORTISIO, CHRISTOPHER J Employer name Town of Hamburg Amount $63,058.80 Date 06/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSON, BRENNA E Employer name Erie County Medical Center Corp. Amount $63,058.77 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAIT, JESSE D Employer name City of Albany Amount $63,058.47 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, DAVID E Employer name Essex County Amount $63,058.43 Date 11/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRIENTO, VITTORIO C Employer name City of Troy Amount $63,058.18 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEIGH, JOSEPH C Employer name Department of Transportation Amount $63,057.96 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GASPERIS, BRIAN G Employer name Natural Heritage Trust Amount $63,057.90 Date 02/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLETT, KELLY J Employer name Broome DDSO Amount $63,057.85 Date 02/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DEMARK, SHARON M Employer name Cornell University Amount $63,057.50 Date 06/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLERT, CHARLES J Employer name Yorktown CSD Amount $63,057.38 Date 06/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JEONG H Employer name Dept Labor - Manpower Amount $63,057.23 Date 03/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLOTTI, DOMINICK L Employer name Office of Court Administration Amount $63,057.09 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDI, GIANCARLO Employer name Clarkstown CSD Amount $63,056.80 Date 05/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTS, JOHN D Employer name Port Washington UFSD Amount $63,056.64 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIEGEL, TODD W Employer name Roswell Park Cancer Institute Amount $63,056.45 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSKALUK, LANCE F Employer name NYS Bridge Authority Amount $63,056.26 Date 03/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLUSANYA, OMOTOLA Employer name Staten Island DDSO Amount $63,056.14 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPRA, ANTHONY Employer name Town of Clarkstown Amount $63,056.08 Date 05/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLL, PAUL, JR Employer name Alden CSD Amount $63,055.89 Date 06/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECORA, GERALD N Employer name Queens Borough Public Library Amount $63,055.43 Date 06/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, MARGARET M Employer name Nassau Health Care Corp. Amount $63,055.24 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAL, JEFFREY B Employer name Division of The Budget Amount $63,055.01 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUEHART, VALTERIA A Employer name Erie County Medical Center Corp. Amount $63,054.88 Date 01/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, SHAWN E Employer name Onondaga County Amount $63,054.54 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDETTO, NICOLE Employer name Three Village CSD Amount $63,054.25 Date 12/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIFO, AUGUSTINE, JR Employer name Rensselaer County Amount $63,054.17 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, TINA A Employer name Department of Transportation Amount $63,054.16 Date 11/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, BRIAN P Employer name Off of The State Comptroller Amount $63,054.16 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIOCO, JOHN P Employer name Wayne County Amount $63,053.74 Date 02/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, VELENCIA L Employer name Brooklyn DDSO Amount $63,053.65 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTKOWSKI, MONIQUE L Employer name Bill Drafting Commission Amount $63,053.44 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, SOL ANGEL Employer name Yonkers City School Dist Amount $63,053.15 Date 10/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, MONAL Employer name Department of Tax & Finance Amount $63,053.12 Date 03/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISZICK, JOHN H Employer name Bethlehem CSD Amount $63,052.98 Date 12/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILDRESS, ARTHUR L Employer name Riverhead CSD Amount $63,052.38 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name POULARD, GABRIELLE Employer name Rockland Psych Center Amount $63,052.01 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITCHINGS, BRIAN E Employer name Village of Goshen Amount $63,051.49 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOGOWSKI, SARAH Employer name Finger Lakes Library System Amount $63,051.08 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, JEAN L Employer name West Seneca CSD Amount $63,051.08 Date 12/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPIER, SHELLY S Employer name Creedmoor Psych Center Amount $63,050.74 Date 08/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMO, ALEXANDER L Employer name Monroe County Amount $63,050.59 Date 10/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMMIRATA, DAVID PAUL Employer name Seaford UFSD Amount $63,049.56 Date 12/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERL, JEFFREY E Employer name Town of Cheektowaga Amount $63,049.35 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, STEVEN D Employer name Dept of Financial Services Amount $63,049.15 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, DAVID D Employer name Sullivan Corr Facility Amount $63,048.86 Date 12/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMILOWSKA, WILLIAM W Employer name Bayport-Bluepoint UFSD Amount $63,048.77 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENTMAN, JOHN D Employer name Village of Kenmore Amount $63,048.35 Date 05/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RETAMOZO, ISAIAS A Employer name Chappaqua CSD Amount $63,048.30 Date 12/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUPP, SUSAN M Employer name Monroe County Amount $63,047.87 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWHITNEY, RUSSELL G Employer name Town of Milton Amount $63,047.15 Date 05/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKEFELLER, ISAIAH D Employer name Office For Technology Amount $63,047.09 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, TYRONE A Employer name City of Peekskill Amount $63,046.66 Date 08/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIRPOLI, GARY R Employer name Health Research Inc Amount $63,046.60 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, JOANNE D Employer name Erie County Amount $63,046.31 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUESNELL, KEVIN J Employer name Auburn Corr Facility Amount $63,045.97 Date 10/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUCH, KENNETH R Employer name Dept Transportation Region 3 Amount $63,045.45 Date 08/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, KELLIE A Employer name Workers Compensation Board Bd Amount $63,044.70 Date 08/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LA ROSA, JOSE Employer name Oceanside UFSD Amount $63,044.53 Date 10/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITNEY, JENNIFER A Employer name Orange County Amount $63,044.11 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIEIRA, ROBERT C Employer name Rochester City School Dist Amount $63,044.02 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCISCO, ZENAIDA Employer name Dover UFSD Amount $63,043.80 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONECIPHER, CATHERINE A Employer name Central NY DDSO Amount $63,043.56 Date 02/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANCEL, ROSA D Employer name NYC Convention Center OpCorp. Amount $63,043.32 Date 08/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDEZ, JOSE Employer name Ulster Correction Facility Amount $63,043.31 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYSER, RICHARD D Employer name Chemung County Amount $63,043.14 Date 06/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, DENNIS J Employer name Oceanside UFSD Amount $63,043.12 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTANTI, GEORGE C Employer name Lynbrook UFSD Amount $63,042.83 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGELOW, JAY B Employer name Boces-Albany Schenect Schohari Amount $63,042.67 Date 11/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSE, JOHN R, II Employer name Town of Oyster Bay Amount $63,042.54 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, MAUREEN A Employer name Taconic DDSO Amount $63,042.14 Date 09/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORBA, JAMES T Employer name Niagara Frontier Trans Auth Amount $63,041.74 Date 11/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO TEMPIO, SALVATORE, JR Employer name Buffalo Sewer Authority Amount $63,041.61 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEFF, WILLIAM D Employer name Health Research Inc Amount $63,041.57 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMER, MATTHEW L Employer name Capital District DDSO Amount $63,041.38 Date 01/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCUZZI, PETER F, III Employer name Coxsackie Corr Facility Amount $63,041.38 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERESI, GREGORY J Employer name Albany County Amount $63,041.30 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEARSLEY, JOANN Employer name Albany County Amount $63,041.23 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOENFELDT, LAURETTA P Employer name Niagara County Amount $63,040.77 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIARD, CATHERINE A Employer name Mattituck-Cutchogue UFSD Amount $63,040.36 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONIN, RONALD J Employer name Sachem CSD at Holbrook Amount $63,039.97 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, MARY ANN Employer name Erie County Medical Center Corp. Amount $63,039.69 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, TERRANCE B Employer name City of Mount Vernon Amount $63,039.67 Date 04/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRIX, ROBERT Employer name Deer Park UFSD Amount $63,039.40 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPEY, JODI F Employer name Tioga County Amount $63,039.35 Date 04/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KAREN D Employer name Island Trees UFSD Amount $63,039.28 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVINS, KEITH P Employer name Div Military & Naval Affairs Amount $63,039.22 Date 06/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ROBERTO Employer name NYC Convention Center OpCorp. Amount $63,039.21 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILICZKA, PETER J Employer name Village of Herkimer Amount $63,039.17 Date 06/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, CHANTAY M Employer name Bernard Fineson Dev Center Amount $63,039.12 Date 07/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, CHRISTINE A Employer name Boces-Nassau Sole Sup Dist Amount $63,039.02 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLANOWSKI, HENRY L, JR Employer name Western New York DDSO Amount $63,038.93 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARON, JEAN-ROBERT F Employer name Off of The Med Inspector Gen Amount $63,038.88 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, SCOTT E Employer name NYS Office People Devel Disab Amount $63,038.82 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, THOMAS Employer name Hudson Valley DDSO Amount $63,038.50 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, CAROL A Employer name Town of Vestal Amount $63,038.45 Date 01/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOFF, GERALD D Employer name Office For Technology Amount $63,037.97 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATI, MAUREEN Employer name Dept of Public Service Amount $63,037.26 Date 08/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GRAW, MARK L Employer name City of Oneonta Amount $63,036.15 Date 05/12/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHILDS, JENNIFER Employer name Erie County Amount $63,035.76 Date 08/12/1997 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