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 ROGERS, MICHAEL D Employer name Town of Clarence Amount $62,127.81 Date 02/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADT, SANDRA L Employer name Livingston County Amount $62,127.77 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITKOWSKI, JASON J Employer name Coram Fire District Amount $62,127.73 Date 04/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESCOTT, MICHAEL D Employer name Monroe County Amount $62,127.67 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULTIS, CARINA L Employer name Dept Health - Veterans Home Amount $62,127.14 Date 10/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGARMO, TODD C Employer name Chemung County Amount $62,126.96 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLDS, SIDNEY J Employer name Westchester County Amount $62,126.84 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TER BUSH, KEVIN R Employer name Town of Neversink Amount $62,126.79 Date 12/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROBYSH, JOHN A Employer name Department of State Amount $62,126.54 Date 04/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAY, ERIN Employer name Department of Health Amount $62,126.31 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, DEXTER J Employer name Temporary & Disability Assist Amount $62,125.67 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COELHO, JOHN J Employer name Westchester County Amount $62,125.60 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, EDUARDO Employer name City of Ithaca Amount $62,125.55 Date 02/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLEARY, JAMES O Employer name New Rochelle City School Dist Amount $62,125.52 Date 09/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODY, MICHAEL P, JR Employer name Town of Wallkill Amount $62,125.33 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, PETER J Employer name City of North Tonawanda Amount $62,125.15 Date 06/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, BRIAN M Employer name Village of Endicott Amount $62,125.02 Date 01/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, BARBARA J Employer name Albany County Amount $62,125.00 Date 06/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMED, EMDAD Employer name Education Department Amount $62,124.96 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERLOCK, ADAM D Employer name E Syracuse-Minoa CSD Amount $62,124.83 Date 09/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANINI, CATHERINE M Employer name Western New York DDSO Amount $62,124.46 Date 01/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDERO, RICHARD P Employer name Town of Hempstead Amount $62,123.84 Date 06/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTERA, LINDA A Employer name Middle Country CSD Amount $62,123.80 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILES, BRANDON E Employer name Long Island Dev Center Amount $62,123.64 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIONFERO, DEBORAH Employer name SUNY College at Oswego Amount $62,123.30 Date 09/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, MATTHEW R Employer name Westchester County Amount $62,123.14 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, RONNIE R Employer name Yonkers City School Dist Amount $62,123.01 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, KAREN A Employer name Dept of Correctional Services Amount $62,122.78 Date 09/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUSE, DOUGLAS G Employer name City of Oswego Amount $62,122.72 Date 03/09/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DENT, BENJAMIN A Employer name Moriah Shock Incarce Corr Fac Amount $62,122.71 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRING, ANNETTE M Employer name Suffolk County Amount $62,122.69 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALLONE, SEBASTIAN P Employer name Dpt Environmental Conservation Amount $62,122.30 Date 01/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AGNESE, CHRISTINA M Employer name Children & Family Services Amount $62,122.22 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCINO, GERARD T Employer name Village of Mamaroneck Amount $62,122.05 Date 06/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTHASARATHI, HEMA Employer name Fairport CSD Amount $62,121.91 Date 04/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, SHERRI Employer name East Hampton UFSD Amount $62,121.69 Date 10/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANCACCIO, ANTHONY J Employer name Central NY Psych Center Amount $62,121.45 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SFARA, VINCENT A, JR Employer name Department of Motor Vehicles Amount $62,121.29 Date 10/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAUVELT, EMMA A Employer name City of Mount Vernon Amount $62,121.06 Date 07/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWE, ROBERT M Employer name Village of Potsdam Amount $62,121.02 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEBRA A Employer name East Ramapo CSD Amount $62,120.74 Date 10/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNY, JESSICA H Employer name Mid-State Corr Facility Amount $62,120.54 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELONG, JOHN D Employer name Suffolk County Water Authority Amount $62,120.36 Date 06/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, THOMAS A Employer name Ulster Co Resource Recovery Ag Amount $62,120.22 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIERA, MATT Employer name Commack UFSD Amount $62,119.73 Date 12/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCHER, DOUGLAS A Employer name Third Jud Dept - Nonjudicial Amount $62,119.52 Date 10/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, MICHAEL E Employer name Sachem CSD at Holbrook Amount $62,119.32 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OREDERU, OMOTAYO A Employer name Off of The State Comptroller Amount $62,119.24 Date 08/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIAM Employer name Kings Park CSD Amount $62,119.22 Date 11/09/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREIRA, RICKY L Employer name City of Buffalo Amount $62,119.20 Date 09/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUGHES, KIMBERLY A Employer name Town of Massena Amount $62,119.04 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, KATHLEEN N Employer name Department of Tax & Finance Amount $62,118.94 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMAN, BRIAN J Employer name City of Ithaca Amount $62,118.86 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LELITO, DANIEL F Employer name Town of Cheektowaga Amount $62,118.85 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWACZALA, RUSSELL J Employer name Liverpool CSD Amount $62,118.57 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, RONALD Employer name Port Authority of NY & NJ Amount $62,118.55 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, DANIEL A Employer name SUNY College at Oswego Amount $62,118.53 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, SUSANNE T Employer name Town of Clarkstown Amount $62,118.51 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, VALERIE A Employer name Town of Clarkstown Amount $62,118.36 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONCIATORI, MARIA T Employer name Town of Clarkstown Amount $62,118.36 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIESIELSKI, MICHAEL J Employer name Health Research Inc Amount $62,118.11 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFELMEYER, CHRIS M Employer name Hartsdale Fire Dist Commission Amount $62,117.93 Date 03/23/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LIN, LIN Employer name Dpt Environmental Conservation Amount $62,117.90 Date 02/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, TERENCE J Employer name Deer Park UFSD Amount $62,117.69 Date 01/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN-BARRY, COLLEEN M Employer name Monroe County Amount $62,117.46 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBELLI, FRANK Employer name Blind Brook-Rye UFSD Amount $62,117.43 Date 09/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAMED, REZA S Employer name Long Island Dev Center Amount $62,116.51 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVULIS, DONALD J Employer name Gowanda Correctional Facility Amount $62,116.49 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIANO, ROBERT A Employer name Hudson Corr Facility Amount $62,116.04 Date 07/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSCATELLO, MARGARET M Employer name Highlnd Falls-Ft Mntgomery CSD Amount $62,115.94 Date 04/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILHOOLEY, KATHLEEN Employer name Nassau County Amount $62,115.75 Date 02/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTELLI, VINCENT P Employer name Ulster County Amount $62,115.68 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANIO, PETER R Employer name Erie County Amount $62,115.58 Date 09/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMMEY, MARIA T Employer name Westchester Health Care Corp. Amount $62,115.44 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JOHN D Employer name Evans - Brant CSD Amount $62,115.37 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, AARON F Employer name Ulster County Amount $62,115.24 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRANTES, SHAWN M Employer name Town of Massena Amount $62,115.20 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVALLEY, DONALD H Employer name Onondaga County Amount $62,114.56 Date 05/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERNAN, KRISTEN E Employer name Town of Southampton Amount $62,114.53 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREY, JOY R Employer name Rockland Psych Center Amount $62,114.41 Date 03/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, CHRISTOPHER N Employer name Erie County Amount $62,114.35 Date 12/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, FLOR DE MARIA Employer name Westbury UFSD Amount $62,113.93 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTCHER, JANICE Employer name Dept Labor - Manpower Amount $62,113.74 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISON-NIXON, YVETTE Employer name Temporary & Disability Assist Amount $62,113.55 Date 02/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONASTERO, SALVATORE A Employer name Gr Atlantic Bch Water Reclam Dst Amount $62,113.26 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, JOHN H Employer name Schoharie County Amount $62,113.11 Date 07/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTANA, IRINA R Employer name Pilgrim Psych Center Amount $62,112.89 Date 12/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCOVECCHIO, JASON R Employer name Middletown City School Dist Amount $62,112.66 Date 01/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLLEY, LISA M Employer name Western New York DDSO Amount $62,112.59 Date 10/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRIBNER, TERRY B Employer name Katonah-Lewisboro UFSD Amount $62,112.54 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINA, SABRINA Employer name Bernard Fineson Dev Center Amount $62,112.52 Date 02/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNARINO, JAMES A Employer name Energy Research Dev Authority Amount $62,112.38 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, RACHEL L Employer name Sunmount Dev Center Amount $62,112.07 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CORNELIUS A Employer name Children & Family Services Amount $62,112.05 Date 11/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODJAM, DAOJAI Employer name HSC at Brooklyn-Hospital Amount $62,112.03 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, CATHERINE C Employer name Plainview-Old Bethpage CSD Amount $62,111.93 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUER, MARTIN J Employer name Town of Lewiston Amount $62,111.71 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, EMMANUEL Employer name Rockland County Amount $62,111.26 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GITTELL, MYRON L Employer name Sullivan Corr Facility Amount $62,111.26 Date 11/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, HARRY G Employer name Gouverneur Correction Facility Amount $62,110.73 Date 09/24/1993 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