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 DE ANGELIS, PATRICIA A Employer name SUNY College Technology Delhi Amount $62,148.14 Date 09/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNER, HEATHER L Employer name Roswell Park Cancer Institute Amount $62,147.93 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, ELIZABETH A Employer name Workers Compensation Board Bd Amount $62,147.84 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ROSE M Employer name Syosset CSD Amount $62,147.80 Date 08/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGNANI, MARY Employer name Syosset CSD Amount $62,147.80 Date 11/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHEY, REBECCA L, MS Employer name Westchester County Amount $62,147.76 Date 09/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAASE, KEITH R Employer name Sayville UFSD Amount $62,147.72 Date 04/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTLER, CARLA E Employer name Department of Tax & Finance Amount $62,147.28 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILGRIM, NEIL K Employer name Brooklyn Public Library Amount $62,147.16 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, JEFFREY M Employer name Third Jud Dept - Nonjudicial Amount $62,147.11 Date 09/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACOVITTI, VINCENT T Employer name Niagara St Pk And Rec Regn Amount $62,146.93 Date 07/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTENDORF, KURT D Employer name Albany County Amount $62,146.89 Date 11/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, RACHAEL M Employer name Schenectady County Amount $62,146.57 Date 12/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLOWSKI, MARTIN J Employer name Thruway Authority Amount $62,145.89 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURIELLO, DONNA T Employer name Monroe Woodbury CSD Amount $62,145.51 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSHMAN, CYNTHIA M Employer name Webster CSD Amount $62,145.50 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTKOWSKI, JACK J Employer name Office of General Services Amount $62,145.44 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, RANDALL K Employer name Oneida County Amount $62,145.42 Date 04/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, REBECCA L Employer name Cortland County Amount $62,145.16 Date 01/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, CHRISTOPHER M Employer name Orange County Amount $62,145.15 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERETH, KRISTEN M Employer name Roswell Park Cancer Institute Amount $62,145.10 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIE, JOEL R Employer name Town of Dickinson Amount $62,145.10 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCO, GREGORY S Employer name Westchester County Amount $62,145.10 Date 11/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, KATHLEEN Employer name Onondaga County Amount $62,144.78 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEKARAOU, ISSA Employer name Department of Tax & Finance Amount $62,144.64 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURWITZ, HELEN R Employer name Brooklyn Public Library Amount $62,144.13 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKNER, RICHARD L Employer name Wappingers CSD Amount $62,144.13 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATHAN, ROBERT J, JR Employer name Village of Le Roy Amount $62,144.00 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER ORTIZ, SAMANTHA M Employer name Erie County Medical Center Corp. Amount $62,143.73 Date 07/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, GARTH R Employer name Saratoga County Amount $62,143.69 Date 11/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWN, JAMES A Employer name Monroe County Amount $62,143.32 Date 03/31/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLESIDES, MARLA Employer name Thruway Authority Amount $62,143.25 Date 03/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, CINDY J Employer name Southport Correction Facility Amount $62,143.11 Date 03/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VESELY, ARTHUR T Employer name Washingtonville CSD Amount $62,142.99 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, CARYN S Employer name Town of Amherst Amount $62,142.62 Date 02/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARANDIARAN, ANTOINETTE Employer name Suffolk County Amount $62,142.60 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECARLO, DUSTIN J Employer name Village of Albion Amount $62,142.60 Date 12/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGAN, JULIE B Employer name Boces-Monroe Amount $62,142.26 Date 12/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTINGTON, GERARD J, JR Employer name Erie County Amount $62,142.15 Date 03/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, RODNEY J Employer name Gowanda Correctional Facility Amount $62,141.98 Date 12/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACIN, CANDICE S Employer name Genesee County Amount $62,141.92 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, JOSE A Employer name Dobbs Ferry UFSD Amount $62,141.79 Date 08/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRAM, GEORGE W Employer name Boces Suffolk 2Nd Sup Dist Amount $62,141.72 Date 09/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, TIFFANY N Employer name New York Public Library Amount $62,141.65 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFFORD, DAVID J Employer name Village of Suffern Amount $62,141.52 Date 04/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, MELISSA Employer name Central NY Psych Center Amount $62,141.45 Date 05/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORSINO, MICHAEL A Employer name Town of Kirkland Amount $62,141.42 Date 01/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, MICHAEL P Employer name Town of Grand Island Amount $62,141.13 Date 10/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY-RAU, ELIZABETH Employer name Putnam County Amount $62,140.96 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, ZACHARIAH T Employer name Bare Hill Correction Facility Amount $62,140.46 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIBLIN, DAVID J Employer name Belleville-Henderson CSD Amount $62,140.42 Date 07/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, KEITH B Employer name Division of State Police Amount $62,140.39 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTORELLI, CHRISTINE Employer name City of Utica Amount $62,140.26 Date 06/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERO, FRANCES Employer name Children & Family Services Amount $62,140.04 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, DAVID W Employer name Boces-Albany Schenect Schohari Amount $62,138.82 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, CRAIG J S Employer name Sachem CSD at Holbrook Amount $62,138.62 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDEK, CHRISTOPHER J Employer name Saratoga County Amount $62,138.03 Date 08/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, RICHARD H Employer name Penn Yan CSD Amount $62,137.92 Date 03/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, DAVID J Employer name Clinton Corr Facility Amount $62,137.18 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, KEVIN R Employer name East Ramapo CSD Amount $62,137.18 Date 02/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, GARRETT O Employer name SUNY Binghamton Amount $62,137.05 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIINO, NICHOLAS A Employer name Brentwood Public Library Amount $62,136.90 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBINER, DANIEL Employer name NY Institute Special Education Amount $62,136.71 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEERY, LEWIS J, III Employer name Cape Vincent Corr Facility Amount $62,136.38 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERILLO, JESSE J Employer name Ninth Judicial Dist Amount $62,136.08 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORGIE, LAURA A Employer name Suffolk County Water Authority Amount $62,136.05 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURGOLA, CHRISTINA L Employer name Boces Eastern Suffolk Amount $62,135.81 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, TODD M Employer name Livingston County Amount $62,135.70 Date 11/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPULECKI, JUDITH A Employer name Fourth Jud Dept - Nonjudicial Amount $62,135.67 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, KEVIN M Employer name Town of Greenburgh Amount $62,135.52 Date 02/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, LATOYA A Employer name Fishkill Corr Facility Amount $62,135.48 Date 11/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADAIO, DEBORAH L Employer name Health Research Inc Amount $62,135.48 Date 05/16/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHILLIPS, JEREMY A Employer name Shawangunk Correctional Facili Amount $62,135.36 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, TINA M Employer name Albany County Amount $62,135.15 Date 11/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, ALEXIS J Employer name City of Newburgh Amount $62,135.04 Date 01/11/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MATHEWS, STANLEY Employer name Health Research Inc Amount $62,134.92 Date 05/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTA, MICHAEL J Employer name SUNY at Stony Brook Hospital Amount $62,134.29 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGENTO, PAUL Employer name NYC Criminal Court Amount $62,134.07 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC WILLIAMS, JOSEPH E Employer name Westchester County Amount $62,133.68 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBKERT, LAWRENCE C Employer name City of Middletown Amount $62,133.64 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRANCEJA, MARK C Employer name Orange County Amount $62,133.03 Date 01/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUEEN, ADIA N Employer name Capital District DDSO Amount $62,132.82 Date 05/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, DONNA Employer name Half Hollow Hills Comm Library Amount $62,132.79 Date 08/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTER, ANN S Employer name Indian River CSD Amount $62,132.76 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONCHI, KRISTINA P Employer name Monroe County Amount $62,132.65 Date 03/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORBEE, PAULA M Employer name Brewster CSD Amount $62,132.52 Date 05/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DUFFIE, RASHIED H Employer name City of Buffalo Amount $62,132.01 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MARY E Employer name Nassau County Amount $62,132.01 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MATHEW J Employer name City of Rochester Amount $62,131.96 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACHO, JENNY E Employer name Fishkill Corr Facility Amount $62,131.86 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANGELISTA, NANCY F Employer name Syosset CSD Amount $62,130.59 Date 02/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINOIA, MARK A Employer name Town of Vestal Amount $62,130.41 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEARHART, KASSANDRA M Employer name Department of Tax & Finance Amount $62,130.38 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LESLIE Employer name New York Public Library Amount $62,129.91 Date 11/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOFFATT, KENNETH O Employer name Montgomery County Amount $62,129.38 Date 06/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGERICK, CRAIG J Employer name Cornell University Amount $62,129.21 Date 06/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YONKOSKI, JENNIFER L Employer name Broome County Amount $62,128.46 Date 08/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRIELUS, JEAN L Employer name Dept Transportation Region 8 Amount $62,128.04 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JACQUELINE T Employer name Suffolk County Water Authority Amount $62,128.03 Date 03/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, NICOLAS A Employer name NYS Power Authority Amount $62,127.89 Date 11/15/2010 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