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 ROOTH, WALTER L, III Employer name Town of Hamburg Amount $62,499.84 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENTON, KAREN M Employer name State Insurance Fund-Admin Amount $62,499.82 Date 03/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, WILLIAM L Employer name Dpt Environmental Conservation Amount $62,499.70 Date 05/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, ANTONIO Employer name City of Troy Amount $62,499.07 Date 06/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HLAVATY, DONNA M Employer name Supreme Court Clks & Stenos Oc Amount $62,499.06 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIER, JAMES Employer name City of New Rochelle Amount $62,498.88 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, SALLY K Employer name Tompkins County Amount $62,498.80 Date 01/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABOL, STEPHEN H Employer name Southport Correction Facility Amount $62,498.67 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIERI, SUE ANN Employer name Mahopac CSD Amount $62,498.47 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, ROBERT L Employer name Oneida County Amount $62,498.47 Date 05/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARLTERE, TROY A Employer name Village of Patchogue Amount $62,498.47 Date 05/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZAROWICZ, PAUL F Employer name Western New York DDSO Amount $62,498.43 Date 08/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMAN, WILLIAM B Employer name Albany County Amount $62,498.07 Date 03/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANAHORY, TRACEE Employer name Nassau County Amount $62,498.03 Date 05/17/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MESSINA, JAMES Employer name City of Buffalo Amount $62,497.21 Date 07/15/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUGITS, JAMES H Employer name Thruway Authority Amount $62,497.10 Date 04/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINNANE, CODY M Employer name Town of Mt Pleasant Amount $62,497.01 Date 08/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNN, SARAH A Employer name State Insurance Fund-Admin Amount $62,496.98 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMULUS, MARIE A Employer name Brooklyn Public Library Amount $62,496.85 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARGORODSKIY, MIKHAIL Employer name Queensboro Corr Facility Amount $62,496.68 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LOUGHLIN, ROBERT C, JR Employer name Insurance Dept-Liquidation Bur Amount $62,496.61 Date 08/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARDSON, JOHN C Employer name Town of Ithaca Amount $62,496.61 Date 04/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIANO, DOMINICK Employer name Town of Huntington Amount $62,496.60 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAWLEY, DAWN Employer name Dept of Agriculture & Markets Amount $62,496.55 Date 03/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMON, JONATHAN E Employer name Dept of Agriculture & Markets Amount $62,496.55 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARENT, JOSEPH M Employer name Dept of Agriculture & Markets Amount $62,496.55 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAFFIOTI, SALVATORE Employer name Dept of Agriculture & Markets Amount $62,496.55 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACOSTA, EVELYN Employer name Staten Island DDSO Amount $62,496.40 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMID, KAREN B Employer name Boces Suffolk 2Nd Sup Dist Amount $62,496.31 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHL, ROBERT J Employer name Collins Corr Facility Amount $62,496.23 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMENANSKI, LAURIE A Employer name Village of Tuxedo Park Amount $62,495.88 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, MICHELE D Employer name Children & Family Services Amount $62,495.59 Date 10/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURANGE, DEBORAH A Employer name Schenectady Housing Authority Amount $62,495.30 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUENTE, GERALDINE Employer name Schenectady Housing Authority Amount $62,495.30 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANAGAM, JALILA Employer name Nassau Health Care Corp. Amount $62,495.13 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS-BERRIOS, CHERYL C Employer name Div Housing & Community Renewl Amount $62,494.75 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KELLY A Employer name Central NY DDSO Amount $62,494.72 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, JAMES C Employer name Bedford CSD Amount $62,494.66 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, SCOTT O Employer name Nassau Health Care Corp. Amount $62,494.36 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVACS, JULE L Employer name Off of The State Comptroller Amount $62,493.54 Date 12/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOVELLO, MEAGHAN E Employer name Department of Law Amount $62,493.25 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGOON, CLAUDE J Employer name Clinton Corr Facility Amount $62,493.02 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LEON, ALVIN Employer name Rochester City School Dist Amount $62,493.02 Date 10/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIU, YIN YIN Employer name Dept Transportation Region 8 Amount $62,492.97 Date 03/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARCHER, PATRICIA Employer name Creedmoor Psych Center Amount $62,492.52 Date 02/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ROBERT C Employer name City of Binghamton Amount $62,492.33 Date 04/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, THOMAS J Employer name Finger Lakes DDSO Amount $62,492.20 Date 02/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRZEMPKA, DAWN M Employer name Western New York DDSO Amount $62,492.11 Date 05/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RORICK, JOSEPH P Employer name Village of Cobleskill Amount $62,491.30 Date 01/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHAEFFER, CHRISTOPHER Employer name SUNY Buffalo Amount $62,491.02 Date 01/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUCCI, DONATO Employer name Northport East Northport UFSD Amount $62,490.98 Date 08/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, EVANE C Employer name Temporary & Disability Assist Amount $62,490.83 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, ERIN J Employer name Staten Island DDSO Amount $62,490.74 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, DARYL F Employer name Albany County Amount $62,490.71 Date 02/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTELLO, JERRY D Employer name Town of Irondequoit Amount $62,490.63 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATROBSKI, THERESA M Employer name NYS Office People Devel Disab Amount $62,490.48 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENTON, DEANNA M Employer name St Lawrence County Amount $62,490.39 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUPE, CYNTHIA L Employer name Capital District DDSO Amount $62,490.38 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALAJ, DONNA Employer name Town of Warwick Amount $62,490.15 Date 08/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMLAGE, RICHARD F Employer name Westchester County Amount $62,490.15 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILES, VICKI-LYN P Employer name St Lawrence County Amount $62,490.08 Date 01/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOGAVERO, COREY M Employer name Groveland Corr Facility Amount $62,489.89 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, DIANE M Employer name Broome County Amount $62,489.73 Date 02/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILDERSLEEVE, PAULA V Employer name Town of Hempstead Amount $62,489.67 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRIGHT, HARRY M Employer name Greene County Amount $62,489.20 Date 09/01/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, HECTOR M Employer name City of Jamestown Amount $62,488.63 Date 04/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZGER, THOMAS C Employer name City of Kingston Amount $62,488.39 Date 01/07/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JAKUM, EDWARD J Employer name Village of Bellport Amount $62,488.32 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, TAMRE S Employer name Schuyler County Amount $62,487.98 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUCZYK, DANIEL Employer name Port Authority of NY & NJ Amount $62,487.93 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREVELDING, MICHAEL J, JR Employer name Village of Fayetteville Amount $62,487.93 Date 01/24/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI BIANCO, IDA A Employer name Village of Irvington Amount $62,487.79 Date 05/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWERY, LORRAINE V Employer name Suffolk County Amount $62,487.70 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINDER, SANDRA L Employer name Dutchess County Amount $62,487.64 Date 04/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANT, NATALIE J Employer name Westchester Health Care Corp. Amount $62,486.99 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, BRIAN K Employer name Lakeland CSD of Shrub Oak Amount $62,486.68 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RUTH Employer name South Beach Psych Center Amount $62,486.29 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, MICHAEL J, JR Employer name Livingston County Amount $62,485.77 Date 05/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISER, GARY M Employer name Orchard Park CSD Amount $62,484.90 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESOLOWSKI, RICHARD R Employer name Town of Warwick Amount $62,484.75 Date 03/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCHI, ROBERT R Employer name Bethlehem CSD Amount $62,484.60 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRETTI, MICHAEL A Employer name Town of Newburgh Amount $62,484.56 Date 07/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, CHRISTOPHER Employer name Westchester County Amount $62,484.13 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, DAVID J Employer name Dept Transportation Region 3 Amount $62,483.74 Date 12/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, DEBRA L Employer name Office of Mental Health Amount $62,483.71 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDIZZI, ELISEO, JR Employer name Ulster County Amount $62,483.20 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCO, JOHN E, III Employer name Suffolk County Amount $62,482.03 Date 11/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERKEN, RICHARD J Employer name City of Mount Vernon Amount $62,481.95 Date 07/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, JOSEPH T Employer name Westchester County Amount $62,481.49 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURAN, SUSAN R Employer name Dept Transportation Region 4 Amount $62,481.48 Date 08/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLEY, THOMAS M Employer name Queens Borough Public Library Amount $62,481.28 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYCE, JOHN P Employer name Department of Motor Vehicles Amount $62,480.70 Date 08/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CLIFTON A Employer name Thruway Authority Amount $62,480.64 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIOLA, DONNA J Employer name Boces-Nassau Sole Sup Dist Amount $62,480.40 Date 12/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDD, KENNETH A Employer name Town of Southampton Amount $62,480.38 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDICK, DAVID Employer name Brentwood UFSD Amount $62,480.11 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZAK, JOHN Employer name Village of Wappingers Falls Amount $62,480.06 Date 10/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, GINA M Employer name Westchester County Amount $62,479.99 Date 11/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, MARGARET R Employer name Westchester County Amount $62,479.99 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUINESS, PATRICIA J Employer name Westchester County Amount $62,479.99 Date 08/26/1999 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