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 HAVERLY, KEVIN M Employer name Greene County Amount $61,562.51 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADE, BRICE R Employer name Monroe County Amount $61,562.30 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KOY, SHAKETA D Employer name Creedmoor Psych Center Amount $61,562.08 Date 09/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TKACY, PHILIP M, JR Employer name Dept Transportation Region 8 Amount $61,562.08 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MICHAEL D Employer name Niagara Frontier Trans Auth Amount $61,561.61 Date 07/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MATTHEW C Employer name Monroe County Amount $61,561.50 Date 12/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMM, CHARLES W Employer name Hutchings Psych Center Amount $61,561.30 Date 09/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUREIDINI, DORENE V Employer name NYS Veterans Home at St Albans Amount $61,561.28 Date 09/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUN, YAN Employer name Dept of Financial Services Amount $61,560.84 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARELLO, RALPH Employer name City of New Rochelle Amount $61,560.68 Date 04/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADONIA, ANDREA J Employer name City of New Rochelle Amount $61,560.68 Date 06/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORAN, JOHN B Employer name Town of Amherst Amount $61,560.35 Date 05/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCARD, CHARLES P Employer name Town of Huntington Amount $61,560.30 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVARO, ALLYSON S Employer name Town of Brookhaven Amount $61,560.08 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERDMAN, STEVEN W Employer name Allegany County Amount $61,559.89 Date 08/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIMAN, JESSICA A Employer name Roswell Park Cancer Institute Amount $61,559.67 Date 04/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVER, SCOTT R Employer name Village of Wappingers Falls Amount $61,559.63 Date 10/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANTONE, ROSEMARY A Employer name Suffolk County Amount $61,558.89 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZIEL, EDWARD J Employer name Village of Perry Amount $61,558.85 Date 11/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MATHEWS M Employer name Penfield CSD Amount $61,558.64 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTELLA, FRANK N Employer name North Merrick UFSD Amount $61,558.60 Date 05/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASCARI, JOHN R Employer name Town of East Hampton Amount $61,558.55 Date 01/08/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENTSCHEL, SHERI Employer name Orange County Amount $61,558.42 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, DANIEL D Employer name Dept Labor - Manpower Amount $61,558.25 Date 06/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTNETT, JAMES M Employer name Onondaga County Water Authority Amount $61,558.13 Date 01/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VORIS, RICHARD F Employer name Schenectady County Amount $61,558.07 Date 04/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTYNSKI, COLLEEN M Employer name Broome County Amount $61,557.62 Date 05/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, JEREMY A Employer name Erie County Amount $61,556.98 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JENNIFER L Employer name Oxford CSD Amount $61,556.80 Date 09/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDO, MATTHEW D Employer name Nassau County Amount $61,556.73 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONETTI, MARIA L Employer name Rochester City School Dist Amount $61,556.70 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALOISIO, JOHN Employer name Nassau County Amount $61,556.58 Date 12/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, EDWIN J, JR Employer name City of Buffalo Amount $61,556.56 Date 04/21/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREGG, WILLIAM F Employer name Div Housing & Community Renewl Amount $61,556.56 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETHELMY, SONIA A Employer name State Insurance Fund-Admin Amount $61,556.56 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THILL, AMY E Employer name Erie County Amount $61,556.05 Date 10/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, ELLEN M Employer name Boces-Nassau Sole Sup Dist Amount $61,556.02 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITTBRENNER, THELMA Employer name Hudson Valley DDSO Amount $61,555.99 Date 04/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICATA, JOHN F Employer name Boces-Erie 1St Sup District Amount $61,555.80 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ADAM A Employer name Village of East Rockaway Amount $61,555.80 Date 03/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WU, XIAO YUAN Employer name Mount Vernon Public Library Amount $61,555.68 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGELOTTA, CARA Employer name Mid-Hudson Psych Center Amount $61,555.29 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACE, CLEVELAND M Employer name Erie County Amount $61,555.20 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI VINCENZO, GENE A Employer name Rochester School For Deaf Amount $61,555.08 Date 10/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAAKMAN, RONALD F Employer name Guilderland CSD Amount $61,554.98 Date 06/11/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADEAU, AFTON B Employer name Sunmount Dev Center Amount $61,554.96 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, JEAN Employer name Copiague Fire District Amount $61,554.86 Date 10/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLLEY, SHANNON M Employer name Sunmount Dev Center Amount $61,554.86 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, RONALD W Employer name SUNY College at Oswego Amount $61,554.37 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRAM, JOHN D Employer name Onondaga County Amount $61,554.28 Date 08/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NWAESEI, MICHAEL I Employer name Education Department Amount $61,554.22 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTOYA, DANIEL S Employer name Dept Labor - Manpower Amount $61,554.09 Date 09/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ERIC J Employer name Great Meadow Corr Facility Amount $61,553.96 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIAZZA, BARBARA Employer name Nassau County Amount $61,553.90 Date 05/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, SANDRA J Employer name Central NY DDSO Amount $61,553.85 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARIAS, ALFREDO, JR Employer name Buffalo Psych Center Amount $61,553.84 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARCELLA, ROCCO Employer name Onondaga County Water Authority Amount $61,553.58 Date 01/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLORAN, THERESA J Employer name Westchester Health Care Corp. Amount $61,553.43 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRECHT, KATHLEEN A Employer name New York State Assembly Amount $61,553.32 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIN, MARTA E Employer name East Meadow UFSD Amount $61,553.24 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALTON, LISA M Employer name Finger Lakes DDSO Amount $61,553.10 Date 03/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICK, DEBORAH L Employer name Clarkstown CSD Amount $61,552.78 Date 03/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTOSH, TIMOTHY P Employer name SUNY Buffalo Amount $61,552.78 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSTON, WALLACE Employer name Education Department Amount $61,552.66 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, RACHAEL A Employer name Roswell Park Cancer Institute Amount $61,552.40 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIANIATUS, LISA A Employer name Boces-Cattaraugus Erie Wyoming Amount $61,552.27 Date 09/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUJCIK, JAMES M Employer name Wyoming County Amount $61,552.26 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINGARO, BRANDON J Employer name Mount Morris CSD Amount $61,552.25 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, SCOT J Employer name Town of Babylon Amount $61,551.79 Date 02/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, RONALD J Employer name Orange County Amount $61,551.77 Date 02/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSZ, LAUREN M Employer name Department of Tax & Finance Amount $61,551.58 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, CATHERINE A Employer name Supreme Ct-1St Criminal Branch Amount $61,551.36 Date 07/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, YOLANDA Employer name Metropolitan Trans Authority Amount $61,551.22 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMRICH, ANDREW J Employer name Ulster County Amount $61,550.73 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEROME, JENNIFER K Employer name Children & Family Services Amount $61,550.49 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMBRUSTER, ROY W Employer name Town of Eden Amount $61,550.45 Date 01/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEK, CHEE-KAI Employer name Deer Park UFSD Amount $61,550.18 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, DEBORAH A Employer name Port Authority of NY & NJ Amount $61,550.06 Date 08/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, JOSEPH J Employer name Greater Binghamton Health Center Amount $61,549.97 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRENTINO, MICHELLE M Employer name Central NY Psych Center Amount $61,549.76 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, ELIZABETH O Employer name New York Public Library Amount $61,549.69 Date 04/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ JIMENEZ, ALEXANDRA M Employer name NYC Civil Court Amount $61,549.63 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTOBELLI, VINCENZO Employer name Boces-Westchester Putnam Amount $61,549.52 Date 02/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONCEK, MICHELE G Employer name Sullivan County Amount $61,549.25 Date 04/24/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, DONALD R Employer name Suffolk County Amount $61,549.23 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN, RICHARD R Employer name Department of Transportation Amount $61,549.08 Date 01/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, KATHLEEN Employer name SUNY College at New Paltz Amount $61,549.05 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGONETTE, JOHN Employer name Court of Appeals Amount $61,548.93 Date 09/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, THOMPSON Employer name Westchester County Amount $61,548.37 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ADAM K Employer name Town of Hempstead Amount $61,548.31 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACKETT, SCOTT R Employer name Town of Hyde Park Amount $61,548.18 Date 12/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEUNG, WALLACE W Employer name State Insurance Fund-Admin Amount $61,547.98 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOJA, MACIEJ Employer name State Insurance Fund-Admin Amount $61,547.98 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPLE, THOMPSON A Employer name Saratoga County Amount $61,547.82 Date 04/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE L Employer name Fishkill Corr Facility Amount $61,547.64 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, MARCELLINE Employer name Department of Motor Vehicles Amount $61,547.50 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHWALTER, PAMELA A Employer name Boces-Ulster Amount $61,547.22 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVOY, STEVEN V Employer name Commission of Correction Amount $61,547.12 Date 05/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUVER, SHARON H Employer name Ontario County Amount $61,546.87 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ARTHUR, VIVIAN M Employer name Hudson Valley DDSO Amount $61,546.35 Date 10/01/1992 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