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 FERDINAND, JEFFREY Employer name W Hempstead Sanitation Dist #6 Amount $62,236.96 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELE, MICHAEL A Employer name Pelham UFSD Amount $62,236.60 Date 04/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARFIELD, DEAN K Employer name Children & Family Services Amount $62,236.41 Date 06/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORINO, JAMES T Employer name Department of Tax & Finance Amount $62,236.16 Date 07/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BRAY, ROGER Employer name Clinton Corr Facility Amount $62,236.13 Date 04/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOP, JANICE E Employer name Tompkins County Amount $62,236.07 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADISON, LARA A Employer name Albany County Amount $62,235.97 Date 04/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEICHMANN-DUGGAN, ANDREA E Employer name Children & Family Services Amount $62,235.66 Date 10/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, BRIAN A Employer name Suffolk County Amount $62,235.47 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOM, MARK Employer name Hauppauge UFSD Amount $62,235.43 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, TIMOTHY J, SR Employer name Albany County Amount $62,235.42 Date 06/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTSON, DERIC R Employer name Village of Hempstead Amount $62,235.09 Date 09/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHNER, DAVID A Employer name SUNY Binghamton Amount $62,235.02 Date 02/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAASE, ROBERT J, JR Employer name Town of Southold Amount $62,234.80 Date 05/17/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CROFOOT, KEVIN L Employer name Yates County Amount $62,234.58 Date 06/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FATATO, DARLENE M Employer name Department of Tax & Finance Amount $62,234.37 Date 02/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDOVA, JOSE M Employer name Suffolk County Amount $62,234.36 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBESTA, JAMES P Employer name Village of Cornwall Amount $62,234.29 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, LINDA M Employer name Boces-Ulster Amount $62,233.50 Date 01/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERTY, BRIAN T Employer name Dept Transportation Region 8 Amount $62,233.49 Date 05/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCOLO, CYNTHIA D Employer name Lakeland CSD of Shrub Oak Amount $62,233.49 Date 01/31/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLIC, FRANK Employer name Carmel CSD Amount $62,233.29 Date 09/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLOSIMO, DOMENICK A, III Employer name Western New York DDSO Amount $62,233.08 Date 11/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFFRONTI, ANGELO Employer name Dept Transportation Region 4 Amount $62,233.03 Date 12/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSFORD, ERIC J Employer name Town of Brighton Amount $62,232.84 Date 01/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, PATRICK S Employer name Town of Greece Amount $62,232.84 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTY, KAREN L Employer name SUNY Health Sci Center Syracuse Amount $62,232.45 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, NANCY A Employer name Off of The State Comptroller Amount $62,232.16 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVELLE, ANDREW W Employer name Saratoga County Amount $62,231.86 Date 07/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCFADDEN, DENNIS L Employer name Syracuse Housing Authority Amount $62,231.84 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, KAREN D Employer name Brooklyn DDSO Amount $62,231.76 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, PETER B, JR Employer name Ulster Correction Facility Amount $62,231.58 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, LEONIE Employer name Staten Island DDSO Amount $62,231.54 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMM, LORI J Employer name Court of Appeals Amount $62,231.52 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, LAURENCE B Employer name Chautauqua County Amount $62,231.37 Date 10/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTOG, LYLE A Employer name Department of Tax & Finance Amount $62,231.34 Date 06/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMMICK, FRANCIS C, IV Employer name Albany County Amount $62,231.33 Date 10/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, JUNIOR M Employer name Green Haven Corr Facility Amount $62,230.62 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, PENELOPE JM Employer name Onondaga County Amount $62,230.56 Date 09/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVENZANO, JOHN F Employer name Brentwood UFSD Amount $62,230.43 Date 03/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLS, DINAH Employer name Creedmoor Psych Center Amount $62,230.34 Date 07/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, GLORIA J Employer name Westhampton Beach UFSD Amount $62,230.26 Date 10/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, GLENN W, JR Employer name Elmira Corr Facility Amount $62,229.64 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAXHIA, JOANN M Employer name Finger Lakes DDSO Amount $62,229.63 Date 06/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURTHA, WILLIAM H Employer name Department of Motor Vehicles Amount $62,229.18 Date 10/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, LOIS Employer name Pilgrim Psych Center Amount $62,229.12 Date 01/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAYSER, TODD W Employer name Temporary & Disability Assist Amount $62,228.76 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMBLIN, WENDY J Employer name Central NY DDSO Amount $62,228.48 Date 12/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLHOUSE, CHERYL T Employer name Appellate Div 1St Dept Amount $62,228.40 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORELLANA, ELADIA Employer name Appellate Div 1St Dept Amount $62,228.40 Date 01/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGRON, CARMEN I Employer name Appellate Div 2Nd Dept Amount $62,228.40 Date 10/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, CARMELA R Employer name Appellate Div 2Nd Dept Amount $62,228.40 Date 11/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHARAJ, MERA Employer name Appellate Div 2Nd Dept Amount $62,228.40 Date 05/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, CHRISTA L Employer name Appellate Div 2Nd Dept Amount $62,228.40 Date 10/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYSTER, DANA L Employer name Appellate Div 2Nd Dept Amount $62,228.40 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILES, VICTOR D Employer name NYC Civil Court Amount $62,228.40 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, JENNIFER P Employer name Office of Court Administration Amount $62,228.40 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARNER, PAMELA Employer name Office of Court Administration Amount $62,228.40 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWEIG, FRANCINE P Employer name Supreme Ct-1St Criminal Branch Amount $62,228.40 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, JOHN T Employer name City of Hornell Amount $62,228.32 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASCHILLA, MARIO Employer name Sewanhaka CSD Amount $62,228.05 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPKE, SUSAN C Employer name Wyoming County Amount $62,227.37 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBHART, KEVIN J Employer name Boces Eastern Suffolk Amount $62,227.08 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, REBECCA A Employer name Erie County Amount $62,227.02 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, ROBERT S Employer name HSC at Syracuse-Hospital Amount $62,226.89 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZGAJEWSKI, JENNIFER L Employer name Town of Cheektowaga Amount $62,226.86 Date 12/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, PAULA B Employer name Brookhaven-Comsewogue UFSD Amount $62,226.26 Date 12/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWI, KRISTEN J Employer name Brentwood Public Library Amount $62,226.00 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETCHNER, PAULA J Employer name Cattaraugus County Amount $62,225.76 Date 12/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPIO, MARIA Employer name Westchester County Amount $62,225.47 Date 05/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMAJERE, JOHNSON Employer name Nassau Health Care Corp. Amount $62,224.24 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIETA, MICHAEL J Employer name Western Regional Otb Corp. Amount $62,224.03 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIESLAK, BRANDON M Employer name Mohawk Correctional Facility Amount $62,223.95 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, TIMOTHY J Employer name Williamson CSD Amount $62,223.93 Date 09/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, WILLIAM A Employer name Dept Transportation Region 8 Amount $62,223.90 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENAFIEL, HERNAN P Employer name Massapequa UFSD Amount $62,223.47 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER D Employer name NYS Teachers Retirement System Amount $62,223.47 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORMSBY, JOVAN M Employer name Health Research Inc Amount $62,223.10 Date 01/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, SAUNDRA Employer name Bernard Fineson Dev Center Amount $62,222.40 Date 06/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, CAROL F Employer name Plainedge UFSD Amount $62,221.82 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEMPLES, CHARLES J Employer name Lisbon CSD Amount $62,221.60 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALDEKAS, CYNTHIA B Employer name New York Public Library Amount $62,221.38 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, MARYANN Employer name Nassau County Amount $62,221.15 Date 09/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURICO, CAROL L Employer name Hauppauge UFSD Amount $62,221.09 Date 01/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, PATRICK J Employer name New York Public Library Amount $62,221.09 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, NICOLE A Employer name Senate Special Annual Payroll Amount $62,220.91 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, TANYA Employer name Rockland Psych Center Amount $62,220.78 Date 02/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWLEY, JENNIFER V Employer name Sagamore Psych Center Children Amount $62,220.60 Date 07/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELETA, ADAM J Employer name Greene Corr Facility Amount $62,220.53 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAKOOR, BIBI R Employer name Queens Borough Public Library Amount $62,220.41 Date 04/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NALTY, JOHN R Employer name Town of Brookhaven Amount $62,220.31 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, BRADLEY R Employer name Great Meadow Corr Facility Amount $62,220.00 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCIOTTY, JOSEPH T Employer name Westchester County Amount $62,219.96 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEEDS, JUSTIN P Employer name Port Authority of NY & NJ Amount $62,219.73 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOONEY, DAVID C Employer name City of Rensselaer Amount $62,219.32 Date 05/12/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHULTZ, SUSAN Employer name Erie County Amount $62,219.30 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNY, SUSAN A Employer name Valley Stream UFSD 13 Amount $62,219.09 Date 09/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, PAUL D Employer name Central NY DDSO Amount $62,218.61 Date 04/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENIS-DE VIRGELES, DANIELLE H Employer name Adirondack Correction Facility Amount $62,218.53 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUMA, TERRY Employer name Mamaroneck Public Library Dist Amount $62,218.52 Date 04/16/2015 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