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 SOMMERS, IRA Employer name Dept Labor - Manpower Amount $61,203.80 Date 03/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO PINTO, CHARLES J Employer name Div Housing & Community Renewl Amount $61,203.80 Date 06/25/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, TERRENCE Employer name State Insurance Fund-Admin Amount $61,203.80 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, RENEE J Employer name State Insurance Fund-Admin Amount $61,203.80 Date 11/05/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHEA, MICHAEL J Employer name State Insurance Fund-Admin Amount $61,203.80 Date 03/01/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINO, NICHOLAS J Employer name Erie County Medical Center Corp. Amount $61,203.63 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACKEY, MELISSA A Employer name St Marys School For The Deaf Amount $61,202.97 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRANDI, MICHAEL J Employer name Sayville UFSD Amount $61,202.25 Date 03/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCCHIONERO, NICHOLAS V Employer name Dept Transportation Region 1 Amount $61,202.08 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIERA, CHRISTOPHER W Employer name Medford Fire District Amount $61,202.06 Date 06/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELTZNER, LINDA A Employer name Farmingdale UFSD Amount $61,201.83 Date 04/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MECCARIELLO, WENDY S Employer name Off of The State Comptroller Amount $61,201.83 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAN, FRANK Employer name Dept of Financial Services Amount $61,201.56 Date 10/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDERMAN, JASON A Employer name Village of Warsaw Amount $61,201.52 Date 03/03/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CROWELL, LYNN A Employer name Collins Corr Facility Amount $61,201.29 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUPPEN, JOHN M Employer name Steuben County Amount $61,201.20 Date 02/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSTUTTLER, SETH R Employer name City of Salamanca Amount $61,200.40 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIN, THOMAS J Employer name North Colonie CSD Amount $61,200.00 Date 09/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, MELISSA M Employer name HSC at Syracuse-Hospital Amount $61,199.97 Date 08/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONNESSEN, SCOTT Employer name Minisink Valley CSD Amount $61,199.16 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASHAW, HEATHER L Employer name Health Research Inc Amount $61,198.99 Date 08/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINARD, ROBERT I, III Employer name Attica Corr Facility Amount $61,198.83 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, ROBERT F Employer name Nyack UFSD Amount $61,198.78 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHMAN, MICHAEL E Employer name City of North Tonawanda Amount $61,198.61 Date 12/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AURICCHIO, AIMEE A Employer name Five Points Corr Facility Amount $61,198.12 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNSON, JASON D Employer name Otsego County Amount $61,197.60 Date 12/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIWALD, LORI L Employer name Department of Health Amount $61,197.24 Date 04/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, NICHOLAS G Employer name City of White Plains Amount $61,197.15 Date 09/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, MICHAEL Employer name City of New Rochelle Amount $61,197.08 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, CRAIG R Employer name Rockland County Amount $61,197.01 Date 11/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELHAS, EDWARD Employer name Dept Transportation Region 10 Amount $61,196.97 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, EDITH M Employer name Hicksville Fire District Amount $61,196.94 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONRADT, WILLIAM A Employer name Schenectady County Amount $61,196.61 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, PAUL A Employer name Thruway Authority Amount $61,196.01 Date 07/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, BRIAN D Employer name Monroe County Amount $61,195.99 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW, MICHAEL G Employer name Education Department Amount $61,195.68 Date 10/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST AMOUR, CHERYL Employer name Office For Technology Amount $61,195.68 Date 11/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, LINDA S Employer name Mt Vernon City School Dist Amount $61,195.21 Date 05/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINK, CHRISTOPHER W Employer name Finger Lakes DDSO Amount $61,195.13 Date 10/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUGBEE, KENNETH R Employer name Thruway Authority Amount $61,195.12 Date 09/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, DANIEL J Employer name Green Haven Corr Facility Amount $61,194.84 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENZ, LAUREN M Employer name Roswell Park Cancer Institute Amount $61,194.79 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROTHERS, GREGORY J Employer name Village of Hilton Amount $61,194.77 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURKIN, CHRISTOPHER K Employer name Village of Lancaster Amount $61,194.62 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOU, ERIC N Employer name City of Albany Amount $61,194.60 Date 12/21/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE VITO, KEITH R Employer name Town of Yorktown Amount $61,194.39 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMARDA, THOMAS P Employer name Town of Oyster Bay Amount $61,194.23 Date 08/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASSONE, JUDITH Employer name Suffolk County Amount $61,194.00 Date 03/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELILLO, DONNA Employer name Suffolk County Amount $61,193.75 Date 11/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIMERANO, JOSEPH P Employer name Westchester County Amount $61,193.67 Date 07/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALLED, DONNA E Employer name Dpt Environmental Conservation Amount $61,193.34 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPHERD, EDGAR Employer name Town of Oyster Bay Amount $61,193.31 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOEL L Employer name Greene Corr Facility Amount $61,193.18 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, JASON A Employer name Evans - Brant CSD Amount $61,192.98 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, MICHAEL T Employer name City of Johnstown Amount $61,192.94 Date 04/05/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WIETZ, ERIC M Employer name Town of Clarkson Amount $61,192.82 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRISTINA M Employer name City of Lockport Amount $61,192.67 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ANGEL M Employer name NYS Senate Regular Annual Amount $61,192.47 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, JEFFREY C Employer name SUNY Buffalo Amount $61,192.19 Date 03/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, PAUL J Employer name Town of Philipstown Amount $61,192.16 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, LEONARD J Employer name Cornell University Amount $61,192.15 Date 06/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, LISA Employer name Pine Bush CSD Amount $61,192.10 Date 09/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DONALD S Employer name SUNY Central Admin Amount $61,191.90 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRCHILD, KEVIN M Employer name Greene Corr Facility Amount $61,191.89 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANCTO, ROBIN J Employer name Department of Health Amount $61,191.76 Date 01/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ELLEN M Employer name Division of Veterans' Affairs Amount $61,191.76 Date 03/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFILIPPO, DIANA Employer name 10Th Jd Suffolk Co Nonjudicial Amount $61,191.71 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, CARLA D Employer name NYC Family Court Amount $61,191.53 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, BRIAN E Employer name City of Oneonta Amount $61,191.31 Date 07/07/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI VITO, PATRICIA O Employer name Erie County Amount $61,190.66 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUGH, ROBERT J Employer name NYS Office People Devel Disab Amount $61,190.48 Date 01/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRIER, HECTOR J Employer name West Islip UFSD Amount $61,190.13 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNDY, EILEEN Employer name Valley Stream Chsd Amount $61,190.11 Date 12/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCURI, CYNTHIA A Employer name Onondaga County Amount $61,190.00 Date 02/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARROW, AMY N Employer name Central NY Psych Center Amount $61,189.74 Date 10/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GARRY, CATHERINE G Employer name Town of Oyster Bay Amount $61,188.88 Date 04/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISBY FREEMAN, ALLISON Employer name Green Haven Corr Facility Amount $61,188.75 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, BRETT L Employer name City of Batavia Amount $61,188.58 Date 04/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBAUM, AILEEN R Employer name Lawrence UFSD Amount $61,188.40 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLICKI, JOHN S Employer name Washington County Amount $61,187.97 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUAY, BRIAN P Employer name City of Plattsburgh Amount $61,187.79 Date 06/07/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLAN, LORI Employer name Roslyn UFSD Amount $61,187.65 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLTON, RANDY L Employer name Children & Family Services Amount $61,187.32 Date 10/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULSE, DANIEL B Employer name Ramapo Catskill Library System Amount $61,187.11 Date 12/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELMONTE, DORIENNE A Employer name Supreme Ct-1St Civil Branch Amount $61,187.08 Date 07/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, LA SHAWN R Employer name City of Buffalo Amount $61,186.89 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, WILLIAM T Employer name Erie County Amount $61,186.64 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSSO, PAULA M Employer name White Plains City School Dist Amount $61,186.35 Date 02/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, JOSEPH R, III Employer name City of Rome Amount $61,186.29 Date 08/20/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEWVILLE, CORY J Employer name Attica Corr Facility Amount $61,185.79 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, MARY JO Employer name Schenectady County Amount $61,185.34 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWALL, DAVID M Employer name Sullivan County Amount $61,185.03 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JANEEN M Employer name Queens Borough Public Library Amount $61,184.84 Date 04/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, JOSEPH L Employer name Town of Islip Amount $61,184.84 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRICO, MICHAEL C Employer name Town of Southold Amount $61,184.52 Date 05/26/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FISCHER, ERICH H Employer name Erie County Medical Center Corp. Amount $61,184.47 Date 08/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOKOFSKY, DAVID H Employer name Town of Brookhaven Amount $61,184.41 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASAWI, MUNYARADZI R Employer name Department of Health Amount $61,184.31 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINKOWSKI, STEVEN B Employer name NYS Senate Regular Annual Amount $61,184.03 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDMAN, BARBARA A Employer name SUNY Central Admin Amount $61,183.74 Date 08/15/2000 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