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 JOSEY, AYESHA Employer name Staten Island DDSO Amount $61,005.33 Date 10/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLI, RONALD P Employer name Baldwin UFSD Amount $61,005.28 Date 07/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIROLAMO, LISA Employer name NYC Criminal Court Amount $61,005.10 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CANIO, JACQUELINE Employer name Bayport-Bluepoint UFSD Amount $61,004.92 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEU, SARI K Employer name State Insurance Fund-Admin Amount $61,004.54 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARADIN, ALFRED W Employer name City of Olean Amount $61,004.37 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, GERARD G Employer name City of Kingston Amount $61,004.12 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NENOVA, MILENA T Employer name Queens Borough Public Library Amount $61,003.91 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANALLO, FRANK S Employer name Albion Corr Facility Amount $61,003.85 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYWOOD, NOAH J Employer name Onondaga County Amount $61,003.74 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIMONE, CATHERINE M Employer name Liverpool CSD Amount $61,003.56 Date 09/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLUCCI, MICHAEL Employer name NYC Judges Amount $61,003.52 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZALA, JAMES J Employer name Orange County Amount $61,002.87 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMP, DANIEL J Employer name Wyoming County Amount $61,001.99 Date 06/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUESDALE, MICHAEL L Employer name Roswell Park Cancer Institute Amount $61,001.93 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REILLY, HUGH Employer name Nanuet UFSD Amount $61,001.28 Date 03/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, ADAM J Employer name Riverview Correction Facility Amount $61,001.28 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE TURRIS, KATHLEEN T Employer name Town of Oyster Bay Amount $61,001.20 Date 01/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURDY, CLIFFORD R Employer name Westchester Health Care Corp. Amount $61,001.13 Date 12/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAHN, MEGAN L Employer name Thruway Authority Amount $61,001.07 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, JULIE E Employer name Sunmount Dev Center Amount $61,000.76 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, CHERYL L Employer name Elmira Psych Center Amount $61,000.73 Date 07/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAGG, MICHAEL A Employer name Boces-Albany Schenect Schohari Amount $61,000.24 Date 07/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, LEILA Employer name NYS Senate Regular Annual Amount $61,000.16 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINBERG, THOMAS J Employer name Syracuse Urban Renewal Agcy Amount $60,999.90 Date 06/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYER, JEREMY D Employer name Village of Brockport Amount $60,999.86 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINHAUER, FRANCIS L, III Employer name Rockland Psych Center Amount $60,999.50 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLORZANO, WILLIAM Employer name NYC Family Court Amount $60,999.42 Date 05/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMER, EMILY-CLAIRE E Employer name City of Kingston Amount $60,999.36 Date 07/16/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HYACINTH, MONICA Employer name Children & Family Services Amount $60,999.17 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTINGTON-SIGEL, P A Employer name City of Rochester Amount $60,999.16 Date 06/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEELER, SHAWN M Employer name Town of Putnam Valley Amount $60,999.14 Date 08/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TARAN A Employer name Village of Hempstead Amount $60,999.08 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAY, ANDREW D Employer name Westchester Health Care Corp. Amount $60,998.90 Date 06/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLLEY, WILLIAM S Employer name Town of Beekman Amount $60,998.70 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, BOBBY J Employer name Hudson Valley DDSO Amount $60,998.52 Date 02/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, MICHAEL J Employer name Longwood CSD at Middle Island Amount $60,998.35 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, KELLY A Employer name Troy Housing Authority Amount $60,998.11 Date 10/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINKO, ROBERT J, JR Employer name SUNY Buffalo Amount $60,998.06 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEBROWSKI, THOMAS R Employer name Sewanhaka CSD Amount $60,997.39 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZO, SAMUEL P, JR Employer name City of Elmira Amount $60,997.23 Date 06/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, DANIEL P Employer name Office For Technology Amount $60,997.13 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKS, TRACEY L Employer name NYC Family Court Amount $60,996.89 Date 10/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIGIESI, BARBARA Employer name Brooklyn Public Library Amount $60,996.85 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERKLOTZ, JENNIFER R Employer name Brooklyn Public Library Amount $60,996.85 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLANOS, DORMIKA E Employer name Brooklyn Public Library Amount $60,996.85 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUACCOO, DONNA V Employer name Brooklyn Public Library Amount $60,996.85 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUKH, JANE Employer name Brooklyn Public Library Amount $60,996.85 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, LATOYA Y Employer name Brooklyn Public Library Amount $60,996.85 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALONDE, MICHAEL P Employer name Dept Transportation Region 3 Amount $60,995.74 Date 09/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRINO, ROBERT J, JR Employer name Town of Tonawanda Amount $60,995.72 Date 06/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBSON, JEFFREY T Employer name Dept Transportation Region 4 Amount $60,995.19 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, WILLIAM F Employer name Erie County Amount $60,994.56 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, JENNIFER J Employer name Office of General Services Amount $60,994.44 Date 03/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, STEVEN M Employer name Town of Canandaigua Amount $60,994.17 Date 05/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMBOWSKI, MICHAEL P Employer name Nassau County Amount $60,993.98 Date 08/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRY, DOUGLAS A Employer name Chenango County Amount $60,993.80 Date 06/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIECHOWSKI, KELLY L Employer name Eastern NY Corr Facility Amount $60,993.77 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUYNH, AMY Employer name Insurance Dept-Liquidation Bur Amount $60,993.42 Date 02/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST AUBIN, DANIEL G Employer name City of Rochester Amount $60,993.24 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTTLIEB, EDWARD J TREML Employer name City of Ithaca Amount $60,993.10 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, EDNA Employer name Erie County Amount $60,992.82 Date 08/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STELLATO, LUISA A Employer name SUNY at Stony Brook Hospital Amount $60,992.50 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULO, JOSEPH A Employer name White Plains City School Dist Amount $60,992.18 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, STARR L Employer name Clinton County Amount $60,992.09 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKS, CHRISTOPHER D Employer name Town of Hartland Amount $60,991.58 Date 05/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARAMUZZO, THOMAS A Employer name Dept Transportation Region 8 Amount $60,991.41 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, SHEILA Employer name Erie County Amount $60,991.35 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ALVIN W, JR Employer name Niagara Frontier Trans Auth Amount $60,991.04 Date 06/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARBER, ABRAHAM Employer name Nassau County Amount $60,990.93 Date 10/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINEN, JOHN P Employer name Sullivan County Amount $60,990.91 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGHDORF, MATT C Employer name Wayne County Amount $60,990.60 Date 03/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADILLO, LISA I Employer name NYS Bridge Authority Amount $60,989.64 Date 06/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHALEWITZ, WILLIAM B Employer name Port Authority of NY & NJ Amount $60,989.10 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, WAYNE A Employer name Fulton County Amount $60,988.97 Date 12/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, ROSEMARIE Employer name Thruway Authority Amount $60,988.93 Date 08/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARMER-TYNER, SHIRLEY D Employer name Department of Health Amount $60,988.25 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODLEY, WILLIAM R Employer name Niagara Falls City School Dist Amount $60,988.02 Date 01/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAAS, KURT T Employer name Riverhead CSD Amount $60,987.65 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYNOR, THOMAS P Employer name Pilgrim Psych Center Amount $60,987.59 Date 10/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORELLI, TERESA Employer name City of White Plains Amount $60,987.42 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAINOTTO, JULIANNA A Employer name HSC at Syracuse-Hospital Amount $60,987.34 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORICELLI, STACEY A Employer name Orange County Amount $60,987.28 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLING, SEAN R Employer name Jefferson County Amount $60,986.96 Date 06/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMPASTATO, GRACE Employer name Oceanside UFSD Amount $60,986.90 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALESSIO, PATRICIA B Employer name Greenlawn Water District Amount $60,986.89 Date 01/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLTZ, GERALD J Employer name Thruway Authority Amount $60,986.27 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIFER, MORTON Employer name Town of Clarkstown Amount $60,986.25 Date 08/03/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTNER, CHRISTOPHER S Employer name Five Points Corr Facility Amount $60,986.03 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTMER, LAWRENCE A Employer name Saratoga County Amount $60,985.72 Date 08/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTEVES, CELESTE Employer name Pine Bush CSD Amount $60,985.71 Date 09/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROFUT, CASEY C Employer name Town of Webb Amount $60,985.61 Date 09/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, LEROY, JR Employer name Fishkill Corr Facility Amount $60,985.43 Date 05/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLON, CRAIG D Employer name Lakeview Shock Incarc Facility Amount $60,985.33 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, LORENE M Employer name Town of Southampton Amount $60,985.24 Date 10/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, MARGARET P Employer name Smithtown Spec Library Dist Amount $60,985.03 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORT-KHAN, ELLEN A Employer name NYS Community Supervision Amount $60,984.96 Date 01/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, RICARDO P Employer name Dept of Financial Services Amount $60,984.32 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABRIZIO-FERREIRA, DANIELLE I Employer name City of Yonkers Amount $60,984.17 Date 10/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMETTA, DENNIS J Employer name Boces Westchester Sole Supvsry Amount $60,984.13 Date 01/02/1995 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