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 CUMMINGS, CHRISTOPHER R Employer name Dept Transportation Region 10 Amount $61,682.85 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULKIN, JOHN F Employer name North Babylon UFSD Amount $61,682.67 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SHIRLEYANNE C Employer name Brooklyn DDSO Amount $61,682.13 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, PAMELA J Employer name SUNY Albany Amount $61,682.05 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, NANCY I Employer name Ninth Judicial Dist Amount $61,681.78 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, TIMOTHY P Employer name Roswell Park Cancer Institute Amount $61,681.73 Date 12/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, CODY M Employer name Suffolk County Amount $61,681.50 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KILLINGS, SHATOYA L Employer name Brooklyn DDSO Amount $61,681.22 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, FRANCISO Employer name Dept Transportation Region 10 Amount $61,680.93 Date 11/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUASH, CANDY Employer name Bedford Hills Corr Facility Amount $61,680.68 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLICK, DIANE M Employer name Windsor CSD Amount $61,680.50 Date 09/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATLOS, CRAIG R Employer name Town of Wappinger Amount $61,680.44 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANO, JOSEPH Employer name Town of Mt Pleasant Amount $61,680.43 Date 07/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAY, CHRISTOPHER M Employer name Div Military & Naval Affairs Amount $61,680.04 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSAI, I-CHUN Employer name Cold Spring Harbor CSD Amount $61,679.70 Date 10/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAB, MATTHEW J Employer name Town of Clarence Amount $61,679.47 Date 06/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JOSE A Employer name Downstate Corr Facility Amount $61,679.32 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCCOLO, MICHAEL J Employer name Roswell Park Cancer Institute Amount $61,679.29 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, VINCENT G Employer name Div Housing & Community Renewl Amount $61,678.78 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODSKY, PHILIP L Employer name Dobbs Ferry UFSD Amount $61,678.57 Date 01/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, WALTER L Employer name Hempstead UFSD Amount $61,678.42 Date 01/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, ELLEN M Employer name Department of Motor Vehicles Amount $61,678.37 Date 01/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, MANUEL L Employer name Port Chester-Rye UFSD Amount $61,678.35 Date 11/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESVARIEUX, JEAN E Employer name Bernard Fineson Dev Center Amount $61,678.23 Date 02/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORT, ROBERT D, JR Employer name Dept Transportation Region 3 Amount $61,678.22 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCI, DOMINIC J Employer name Children & Family Services Amount $61,677.95 Date 05/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, ELIZABETH Employer name Erie County Medical Center Corp. Amount $61,677.81 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNICO CONKLIN, ANITA Employer name Town of Ramapo Amount $61,677.72 Date 01/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, DENNIS E A Employer name Town of Ramapo Amount $61,677.72 Date 06/29/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINKELSTEIN, BETH L Employer name Town of Ramapo Amount $61,677.71 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JAMES W Employer name Town of Islip Amount $61,677.67 Date 04/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST.LOUIS, WAKEYTA L Employer name Ulster Correction Facility Amount $61,677.34 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DAVID P Employer name Argyle CSD Amount $61,677.03 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, ERIN J Employer name Attica Corr Facility Amount $61,676.57 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUENNEBACKE, ROBERT L Employer name Dept Transportation Region 4 Amount $61,676.52 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORTI, YVONNE M Employer name Monroe County Amount $61,676.46 Date 10/25/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINGLE, KERRIANN L Employer name Education Department Amount $61,675.64 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYSARD, BENJAMIN C Employer name Capital Dist Psych Center Amount $61,675.59 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MATTHEW A Employer name Town of Clarkstown Amount $61,675.40 Date 09/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, ALBERTO Employer name Dept Labor - Manpower Amount $61,675.38 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, SUZANNE M Employer name HSC at Syracuse-Hospital Amount $61,675.30 Date 07/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYO, MICHELLE D Employer name Erie County Amount $61,675.22 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, JOY M Employer name Bath CSD Amount $61,675.13 Date 10/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, ROBERTO Employer name Monroe County Amount $61,675.04 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLTMAN, BRIAN J Employer name Ulster County Amount $61,674.72 Date 08/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINN, NICHOLAS W Employer name Dept Transportation Region 8 Amount $61,674.14 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, CHERYL B Employer name Finger Lakes DDSO Amount $61,674.06 Date 02/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, DENISE S Employer name New York Public Library Amount $61,673.97 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, CASEY S Employer name Office of Public Safety Amount $61,673.60 Date 07/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRITCHARD, TIMOTHY L Employer name Oswego County Amount $61,673.57 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFFORD, VALERIE A Employer name Temporary & Disability Assist Amount $61,673.41 Date 06/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALIKOWSKI, MARK D Employer name SUNY Buffalo Amount $61,673.15 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTENSEN, ANDREA L Employer name Division of State Police Amount $61,672.73 Date 04/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, LAURIE B Employer name Kirby Forensic Psych Center Amount $61,672.49 Date 03/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENNER, WILLIAM F Employer name Town of Smithtown Amount $61,672.21 Date 03/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVAGH, KAREN R Employer name Livingston County Amount $61,672.19 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BELLIS, MARY M Employer name Mahopac Public Library Amount $61,671.77 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, MICHAEL C Employer name Columbia County Amount $61,671.46 Date 08/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRRAGLIA, ROBERT P Employer name SUNY Maritime College Amount $61,671.42 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARPINSKI, MICHAEL R Employer name Sachem CSD at Holbrook Amount $61,671.39 Date 09/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN TASSELL, AMY L Employer name Mill Neck Manor Schl For Deaf Amount $61,671.05 Date 09/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, WARREN W Employer name Town of Greenburgh Amount $61,670.82 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORP, WILLIAM R, JR Employer name Department of Motor Vehicles Amount $61,670.76 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASALE, GUISEPPE G Employer name Green Island Power Authority Amount $61,670.23 Date 09/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, EM MADIAN Employer name Education Department Amount $61,670.18 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMOAKO, JONAS K Employer name Westchester County Amount $61,670.18 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMUTZ, MARCELENE A Employer name NYS Power Authority Amount $61,669.46 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLALOBOS, CHRISTIAN H Employer name Boces-Westchester Putnam Amount $61,669.35 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROBLEWSKI, JOSHUA M Employer name Erie County Water Authority Amount $61,669.29 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TISSIERA, ROBIN D Employer name Taconic DDSO Amount $61,669.16 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, MARSHIELE D Employer name Hutchings Psych Center Amount $61,669.03 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, JESSICA L Employer name Ninth Judicial Dist Amount $61,668.97 Date 05/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ERASMO, ANTHONY Employer name Town of Oyster Bay Amount $61,668.74 Date 03/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAARSTAD, RICHARD E Employer name Statewide Financial System Amount $61,668.32 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLOP, THOMAS A Employer name Dept Transportation Region 9 Amount $61,667.75 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, TARA Q Employer name SUNY College at Cortland Amount $61,667.61 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGHT, DAFINA S Employer name Kirby Forensic Psych Center Amount $61,667.53 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLL, VICTORIA J Employer name Farmingdale UFSD Amount $61,667.44 Date 12/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, RAPHAELITA D Employer name Children & Family Services Amount $61,667.43 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, LARRY T Employer name Village of Sleepy Hollow Amount $61,667.32 Date 10/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADT, JEFFREY D Employer name Albany County Amount $61,666.96 Date 10/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMMENEY, BARBARA A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $61,666.89 Date 02/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, BERNARD J Employer name Town of Geneva Amount $61,666.53 Date 03/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DONNA M Employer name Workers Compensation Board Bd Amount $61,666.47 Date 06/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, KAREN M Employer name Orleans Corr Facility Amount $61,666.30 Date 10/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SFIROUDIS, JAMES G Employer name Department of Law Amount $61,666.28 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARR, KEVIN W Employer name Office For Technology Amount $61,666.28 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHAMAN, FAZIL Employer name Islip Resource Recovery Agcy Amount $61,666.16 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBALL, ROBERT B, II Employer name Chemung County Amount $61,665.94 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULEO, THOMAS A Employer name Village of Southampton Amount $61,665.84 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEPPER, MARK S Employer name Div Housing & Community Renewl Amount $61,665.62 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, DENISE M Employer name Longwood CSD at Middle Island Amount $61,665.50 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGAN, SUSAN J Employer name Ellenville CSD Amount $61,665.46 Date 01/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGALL, ANGELA F Employer name Department of Tax & Finance Amount $61,665.28 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACOSTA, SYLVESTRE, JR Employer name City of Buffalo Amount $61,664.95 Date 09/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEYSER, KATHY E Employer name Copake-Taconic Hills CSD Amount $61,664.93 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROTERRA, DEBORAH J Employer name Yonkers City School Dist Amount $61,664.65 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADOUCEUR, MICHELLE H Employer name Third Jud Dept - Nonjudicial Amount $61,664.63 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, SUSAN M Employer name Buffalo City School District Amount $61,664.43 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLELLO, THOMAS M Employer name Town of Yorktown Amount $61,664.20 Date 02/21/1995 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