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 PIETRO, MICHAEL C Employer name NYS Office People Devel Disab Amount $61,274.46 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, STEPHEN R, III Employer name Off of The Med Inspector Gen Amount $61,274.46 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANO, MARK E Employer name Off of The State Comptroller Amount $61,274.46 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRK, JONATHAN D Employer name Off of The State Comptroller Amount $61,274.46 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VETTOVALLI, CARA J Employer name Off of The State Comptroller Amount $61,274.46 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDANA, CHANDRA R Employer name Office For Technology Amount $61,274.46 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUGAN, JEFFREY J Employer name Office For Technology Amount $61,274.46 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTED, AARON R Employer name Office For Technology Amount $61,274.46 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLES, PAUL D Employer name State Insurance Fund-Admin Amount $61,274.46 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANO, SANDRA E Employer name State Insurance Fund-Admin Amount $61,274.46 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLT, OWEN C Employer name State Insurance Fund-Admin Amount $61,274.46 Date 07/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, AARON M Employer name State Insurance Fund-Admin Amount $61,274.46 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANYE, KARINE G Employer name State Insurance Fund-Admin Amount $61,274.46 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABOR-RUTTER, SHARON E Employer name State Insurance Fund-Admin Amount $61,274.46 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, ELWOOD K Employer name City of Syracuse Amount $61,274.33 Date 08/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, DAWN J Employer name Orchard Park CSD Amount $61,274.25 Date 11/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMPTER, ROBERT T Employer name Thruway Authority Amount $61,273.63 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMNARINE, ROOP Employer name Bernard Fineson Dev Center Amount $61,273.60 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMALI, ASLAM Employer name Office For Technology Amount $61,273.42 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESTERAK, STEPHEN Employer name Huntington UFSD #3 Amount $61,273.19 Date 05/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESKOVEN, STEPHEN J Employer name Dept Transportation Region 6 Amount $61,273.17 Date 05/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, ASHLEY Employer name Office Parks, Rec & Hist Pres Amount $61,272.51 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, TIMOTHY M Employer name Madison County Amount $61,272.27 Date 08/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, ROSANNE M Employer name Madison County Amount $61,272.26 Date 09/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE OCA, MARTIN M Employer name Roswell Park Cancer Institute Amount $61,272.05 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUBIOTTI, BRITTANY E Employer name Town of Greece Amount $61,271.93 Date 09/08/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TEOH, JASE L Employer name SUNY Empire State College Amount $61,271.83 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, LISA M Employer name Department of Tax & Finance Amount $61,271.59 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, JOSEPH A Employer name Putnam County Amount $61,271.08 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POITIER, BRENDA Employer name New York City Childrens Center Amount $61,270.65 Date 12/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENDRESS, TIMOTHY J Employer name Dept Transportation Region 1 Amount $61,270.38 Date 06/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENGELAUB, PETER Employer name Terryville Fire District Amount $61,270.33 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, DAMIAN P Employer name Onondaga County Amount $61,270.02 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMONS, ANISSA I Employer name Onondaga County Amount $61,269.97 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISCO, KIM M Employer name Onondaga County Amount $61,269.94 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, HOPE M Employer name Suffolk County Amount $61,269.72 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, KEVIN F Employer name Department of Transportation Amount $61,269.29 Date 01/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLIMINO, SANDRA M Employer name SUNY College Environ Sciences Amount $61,269.29 Date 10/21/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, YUN Employer name Health Research Inc Amount $61,269.19 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALVARUSO, TODD E Employer name Town of Greece Amount $61,269.08 Date 02/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, ATIKA E Employer name Central NY Psych Center Amount $61,269.06 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSINEO, ANNE M Employer name Supreme Court Clks & Stenos Oc Amount $61,269.01 Date 09/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSLIN, KIMBERLY L Employer name Finger Lakes St Pk And Rec Reg Amount $61,269.00 Date 11/04/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FELICIANO, MARK Employer name Westchester Health Care Corp. Amount $61,268.99 Date 12/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRYM, KELLY E Employer name Manhasset UFSD Amount $61,268.73 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, MARTIN E Employer name Town of Colonie Amount $61,268.64 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMPFER, DAVID G, JR Employer name City of Rochester Amount $61,268.52 Date 01/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, MICHAEL J Employer name SUNY College at Oneonta Amount $61,267.80 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSELLA, MATTHEW J Employer name Hicksville UFSD Amount $61,267.72 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGUIRE, EDWARD Employer name City of New Rochelle Amount $61,267.58 Date 10/01/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BECKER, MARJORIE L Employer name Broome DDSO Amount $61,267.15 Date 12/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANTRAVAKIN, KORN Employer name Westchester Library System Amount $61,267.13 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, DEBORAH Employer name City of Rochester Amount $61,267.05 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDI, JOSEPH A Employer name Suffolk County Amount $61,267.01 Date 03/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSHKOWITZ, STEWART Employer name West Babylon UFSD Amount $61,266.60 Date 09/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALPERN, LINDA B Employer name Queens Borough Public Library Amount $61,266.07 Date 09/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAI, ZUNURAIN Employer name New York Public Library Amount $61,265.95 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSMANN, JUSTIN R Employer name Health Research Inc Amount $61,265.94 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIANTO, DEIRDRE M Employer name Suffolk County Amount $61,265.92 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETRICH, JANET Employer name Westchester Health Care Corp. Amount $61,265.85 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYTTNER, JEFFREY M Employer name Erie County Medical Center Corp. Amount $61,265.73 Date 01/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, JAMEZ N Employer name Village of Hempstead Amount $61,265.47 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDDOWS, RICHARD J Employer name Village of Port Chester Amount $61,264.81 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, SHARON E Employer name Town of Pittsford Amount $61,264.65 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COULTER, ERIC S Employer name Sullivan County Amount $61,264.61 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, CLIFFORD J Employer name Dept Transportation Reg 2 Amount $61,264.07 Date 08/03/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERITAGE, SKYE M Employer name Glens Falls City School Dist Amount $61,264.00 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, VALERIE A Employer name Plattsburgh City School Dist Amount $61,263.88 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, DEBBIE H Employer name Boces-Rockland Amount $61,263.81 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, JOSEPH M Employer name Islip UFSD Amount $61,263.49 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDT, SUSAN P Employer name SUNY College at Buffalo Amount $61,263.42 Date 07/27/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONETTI, THERESA L Employer name Monroe Woodbury CSD Amount $61,263.25 Date 06/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, OTIS, JR Employer name Town of Huntington Amount $61,263.15 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBLATT, SHEILA J Employer name Town of Huntington Amount $61,263.15 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMAN, SIMON Employer name Staten Island DDSO Amount $61,263.12 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DVOROZNAK, DANIEL D Employer name NYC Family Court Amount $61,263.02 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, JAMES P Employer name City of Utica Amount $61,262.81 Date 06/12/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAMONICA, CHRISTINE M Employer name SUNY at Stony Brook Hospital Amount $61,262.58 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIGPEN, JANET L Employer name Steuben County Amount $61,262.41 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROO, ERIC J Employer name Ontario County Amount $61,262.40 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGRASSIA, LOUISA M Employer name Town of Wallkill Amount $61,262.35 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, SAMUEL E Employer name Ossining UFSD Amount $61,261.83 Date 10/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AVOLIO, DAVID E Employer name Town of Lewiston Amount $61,261.34 Date 03/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHRISTOPHER W Employer name Mohawk Valley Psych Center Amount $61,261.14 Date 09/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORSIAK, THOMAS A Employer name Deer Park UFSD Amount $61,261.10 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEILES, ROBERT A Employer name Office of General Services Amount $61,260.54 Date 05/05/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, BETTY Employer name Capital District DDSO Amount $61,259.99 Date 06/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALESSIO, EDWARD M Employer name Department of Health Amount $61,259.94 Date 06/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTONE, ERIN M Employer name SUNY at Stony Brook Hospital Amount $61,259.93 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, DENNIS W Employer name Deer Park UFSD Amount $61,259.92 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEE, IAN Employer name Webster CSD Amount $61,259.78 Date 12/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, ANTHONY D Employer name Metropolitan Trans Authority Amount $61,259.66 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCK, JOSEPH C Employer name Ulster County Amount $61,259.45 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELIO, JAMES A Employer name Erie County Amount $61,259.43 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PIPPO, DONNA M Employer name Town of Patterson Amount $61,258.41 Date 10/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZALONE, BENJAMIN Employer name Nassau County Amount $61,258.30 Date 09/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARP, SHEILA Employer name Boces St Lawrence Lewis Amount $61,258.23 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTACH, DUANE D, JR Employer name Oneida County Amount $61,258.10 Date 07/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZEDAVETS, HALINA Employer name Department of Tax & Finance Amount $61,257.82 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, KRISTI L Employer name HSC at Syracuse-Hospital Amount $61,257.76 Date 06/29/1976 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