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 WALSH, JO-ANNE Employer name Nassau County Amount $60,111.30 Date 11/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEN, EMMETT F Employer name Metropolitan Trans Authority Amount $60,111.25 Date 10/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORILIO, JONATHAN M Employer name Marcy Correctional Facility Amount $60,110.60 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMBARERI, DOMINICK S Employer name Pine Bush CSD Amount $60,110.14 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSCATO, DANIEL P Employer name Rockland County Amount $60,110.00 Date 01/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITESIDE, DAWN M Employer name Broome DDSO Amount $60,109.95 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURG, STEPHEN T Employer name Mastics Moriches Shirley Libr Amount $60,109.95 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, RYLANDA Employer name Long Island Dev Center Amount $60,109.85 Date 10/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENTZ, ROCCO J Employer name Village of Port Jefferson Amount $60,109.78 Date 04/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLAPAUGH, DUANE F Employer name Schoharie County Amount $60,109.53 Date 04/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, CHARITY R Employer name Sunmount Dev Center Amount $60,109.17 Date 08/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKAHILL, DIANE M Employer name Sachem CSD at Holbrook Amount $60,109.13 Date 05/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERSKEN, GERRY J Employer name Greene Corr Facility Amount $60,108.46 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLARSKI, STEPHEN P Employer name Town of Greenburgh Amount $60,107.94 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERDINSKY, FRANK P Employer name Dept Transportation Region 1 Amount $60,107.92 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURVID, THOMAS W Employer name City of Buffalo Amount $60,107.52 Date 04/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, JOHN M Employer name Madison County Amount $60,107.09 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, KIMBERLY M Employer name Nassau Health Care Corp. Amount $60,106.93 Date 09/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACAGNONE, SUSAN Employer name Town of Oyster Bay Amount $60,106.53 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASTRO, SUSAN G Employer name SUNY Stony Brook Amount $60,106.41 Date 05/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRONSKI, STEFAN J Employer name Central NY Psych Center Amount $60,106.16 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, ANNE M Employer name Health Research Inc Amount $60,105.70 Date 09/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANSAROLE, BARBARA A Employer name Farmingdale UFSD Amount $60,105.60 Date 08/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERICK, PATRICK J Employer name Ontario Co Soil & Water Cons Dis Amount $60,104.97 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALEMIRE, ORLANDO C Employer name SUNY College Techn Cobleskill Amount $60,104.96 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, THOMAS L Employer name Shawangunk Correctional Facili Amount $60,104.33 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, ROMUALDO Employer name Department of Motor Vehicles Amount $60,104.28 Date 03/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, JOSEPH M Employer name Boces-Nassau Sole Sup Dist Amount $60,104.24 Date 12/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLIDAY, IRIS R Employer name HSC at Syracuse-Hospital Amount $60,104.24 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIERMAN, PAUL J Employer name Nanuet Public Library Amount $60,104.07 Date 02/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURRERA-MOUTOPOULOS, ROSA M R Employer name Dept Labor - Manpower Amount $60,103.68 Date 01/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, PAUL A Employer name Cornell University Amount $60,103.55 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEYNE, IMOGENE A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $60,103.33 Date 05/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVORA, ELIZABETH Employer name New York Public Library Amount $60,103.23 Date 04/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, LAURA A Employer name Health Research Inc Amount $60,103.21 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEY, KEVIN S Employer name Boces Eastern Suffolk Amount $60,102.25 Date 08/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, NANCY L Employer name Office of General Services Amount $60,101.82 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALL, SUZANNE M Employer name Suffolk County Amount $60,101.60 Date 07/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, PENNIE C Employer name Sullivan County Amount $60,101.48 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, ADAM J Employer name Gates Fire District Amount $60,101.12 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, DEBRA A Employer name Saranac Lake CSD Amount $60,100.90 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMITALE, DOMINICK J Employer name City of Troy Amount $60,100.75 Date 01/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FALZON, CHRISTINE M Employer name Village of Valley Stream Amount $60,100.53 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUNDTREE, TYRONE O Employer name Finger Lakes DDSO Amount $60,100.20 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WOLF, GREGORY D Employer name Wayne County Amount $60,099.75 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, THOMAS J Employer name Broome DDSO Amount $60,099.38 Date 05/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAGHER-HINSCH, KATHY Employer name Department of Law Amount $60,099.36 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVES, DIANE I Employer name Dept Labor - Manpower Amount $60,099.36 Date 11/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, ROBERT J Employer name Dept Transportation Region 10 Amount $60,099.36 Date 09/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRAMM, JOHN H Employer name Dept Transportation Region 10 Amount $60,099.36 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENBURG, STUART Employer name State Insurance Fund-Admin Amount $60,099.36 Date 11/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKEFIELD, ETHAN E Employer name Onondaga County Amount $60,099.20 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZYK, TRACI L Employer name Oswego County Amount $60,099.04 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENETTE, LEE W Employer name City of Albany Amount $60,098.88 Date 04/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLCE, PATRICIA J Employer name Town of Islip Amount $60,098.71 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEBEN, LISA A Employer name Monroe County Amount $60,098.46 Date 01/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOE, ANGELA MARIE Employer name St Lawrence County Amount $60,098.36 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARVELO, SATURNINO J, JR Employer name Town of Cheektowaga Amount $60,098.29 Date 08/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, JENNIFER M Employer name Niagara Frontier Trans Auth Amount $60,098.13 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, STACY L Employer name Albion Corr Facility Amount $60,098.07 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLIN, ANDREW J Employer name Wayne County Amount $60,097.89 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMANSKI, JACQUELINE Employer name Pilgrim Psych Center Amount $60,097.17 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, VENITA L Employer name Department of Motor Vehicles Amount $60,097.16 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILUCA, PAMELA S Employer name Department of Health Amount $60,096.66 Date 08/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTERO, ANA E Employer name Sullivan County Amount $60,096.45 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, GEORGE A Employer name SUNY Albany Amount $60,096.06 Date 09/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROEMER, LISA M Employer name Genesee County Amount $60,095.92 Date 01/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZZARD, JEFFREY W Employer name City of Amsterdam Amount $60,095.91 Date 12/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHEELOCK, MICHAEL L Employer name Town of Greene Amount $60,095.65 Date 01/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, INDIA Employer name Office of General Services Amount $60,095.37 Date 04/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, REBECCA A Employer name Delaware County Amount $60,095.25 Date 09/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIPPOLA, JACQUELINE L Employer name Tompkins County Amount $60,095.02 Date 12/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVATTO, CAROLE A Employer name Roswell Park Cancer Institute Amount $60,094.97 Date 09/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEYLAND, TAMMY A Employer name Boces-Nassau Sole Sup Dist Amount $60,094.71 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, DEBORAH J Employer name Rensselaer County Amount $60,093.66 Date 02/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALANTZOPOULOS, TULA V Employer name Boces-Nassau Sole Sup Dist Amount $60,093.55 Date 10/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JAMES J, JR Employer name Village of Waterloo Amount $60,093.53 Date 12/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name OQUENDO, MARK A Employer name Port Authority of NY & NJ Amount $60,093.40 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGEE, SHEILA M Employer name Rockland Psych Center Amount $60,093.34 Date 06/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIFT, TUSTIN M Employer name City of Salamanca Amount $60,093.31 Date 01/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNOERL, FRANCIS W Employer name City of Canandaigua Amount $60,093.03 Date 04/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, ASHLEY A Employer name Dept of Correctional Services Amount $60,092.48 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMM, CAROL Employer name Patchogue-Medford UFSD Amount $60,092.42 Date 01/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, KEVIN Employer name Port Authority of NY & NJ Amount $60,092.31 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANELLA, MARY E Employer name Roslyn UFSD Amount $60,092.24 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURMEL, MELISSA A Employer name Thruway Authority Amount $60,092.14 Date 06/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIELECKI, EMIL J Employer name Town of Vestal Amount $60,092.13 Date 09/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENTON, TERRANCE M Employer name Brooklyn Public Library Amount $60,091.48 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEDER, ROBERT J Employer name Suffolk County Amount $60,091.44 Date 04/05/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEHL, STEVEN R Employer name Mohawk Correctional Facility Amount $60,091.39 Date 06/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, PATRICIA A Employer name Locust Valley CSD Amount $60,091.25 Date 06/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTED, MATTIE F Employer name City of Peekskill Amount $60,091.02 Date 11/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, MARC KEITH Employer name Middletown City School Dist Amount $60,090.77 Date 10/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMBCKE, JEFFREY M Employer name Spencerport CSD Amount $60,090.72 Date 03/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, DENNIS M, III Employer name Orange County Amount $60,090.68 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, NATHAN L Employer name Town of Newcomb Amount $60,090.66 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, FLOYD Employer name Dept Transportation Region 10 Amount $60,090.32 Date 12/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGARTY, JAMES M Employer name Thruway Authority Amount $60,089.99 Date 03/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIGAN, MATTHEW J Employer name New York State Assembly Amount $60,089.64 Date 03/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASMUSON, SCOTT H Employer name Town of Brookhaven Amount $60,089.63 Date 02/02/2006 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