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 CARIDI, JASON Employer name Westchester County Amount $58,369.78 Date 05/25/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, BRIAN R Employer name Tioga County Amount $58,369.71 Date 12/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, MARY E Employer name Erie County Medical Center Corp. Amount $58,369.30 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORMEROD, PAUL D, JR Employer name Thruway Authority Amount $58,369.23 Date 04/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANTIER, SCOTT G Employer name Allegany County Amount $58,369.20 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENGERT, JARED Z Employer name Gowanda Correctional Facility Amount $58,369.02 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROONEY, JOHN P Employer name Office For Technology Amount $58,368.96 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, JANA Employer name Rensselaer County Amount $58,368.90 Date 03/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONJARAZ, ANTHONY T Employer name Wappingers CSD Amount $58,368.87 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINGELSKI, BRAD J Employer name Ballston Spa-CSD Amount $58,368.77 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRABILE, DIANE M Employer name Northport East Northport UFSD Amount $58,368.68 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACRINI, KATHLEEN Employer name County Clerks Within NYC Amount $58,368.16 Date 09/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNSINGER, CHRIS A Employer name Warren County Amount $58,367.84 Date 05/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOGUERA, CHRISTINA M Employer name Albany Housing Authority Amount $58,367.74 Date 02/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENTORE, JAMES V Employer name Valley Stream UFSD 13 Amount $58,367.73 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IAZZETTI, THOMAS A Employer name Town of Tuxedo Amount $58,367.71 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSFIELD, CHARON L Employer name Department of Motor Vehicles Amount $58,367.57 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAHERTY, RYAN M Employer name Orleans County Amount $58,367.34 Date 01/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, THOMAS J Employer name Hendrick Hudson CSD-Cortlandt Amount $58,367.33 Date 02/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFITSCHER, ANNEMARIE Employer name Taconic DDSO Amount $58,367.06 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SASIADEK, ROY J Employer name Western New York DDSO Amount $58,366.69 Date 09/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, SHERMAN C Employer name Hempstead UFSD Amount $58,366.68 Date 04/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLEY, DAVID Employer name Guilderland CSD Amount $58,366.43 Date 01/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRA, ERIKA K Employer name Erie County Amount $58,365.72 Date 11/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORRETTO, CARL Employer name Harrison CSD Amount $58,365.63 Date 12/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCK, BRIAN W Employer name Fourth Jud Dept - Nonjudicial Amount $58,365.53 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWITOWSKI, DEBORAH R Employer name Wyoming County Amount $58,365.48 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIFIELD, CRAIG S Employer name Town of Waterford Amount $58,365.38 Date 01/06/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOMBARDO, JOHN V Employer name Town of Islip Amount $58,364.69 Date 05/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRING, BARRETT E Employer name Warren County Amount $58,364.62 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLEA, ANTHONY Employer name Westchester County Amount $58,364.62 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, ROLF A Employer name Children & Family Services Amount $58,364.59 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGDANOWICZ, ELIZABETH L Employer name Off of The State Comptroller Amount $58,364.25 Date 06/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSY, FREDDY Employer name City of Rochester Amount $58,364.01 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLEY, RYAN J Employer name Collins Corr Facility Amount $58,363.94 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, RAMON A Employer name NYS Psychiatric Institute Amount $58,363.75 Date 06/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASIMIR, JENNY Employer name Orange County Amount $58,363.64 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JOHN D Employer name Jamestown Community College Amount $58,363.44 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGARITA, DAWN E Employer name East Islip UFSD Amount $58,363.33 Date 10/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, KARLA M Employer name Western New York DDSO Amount $58,363.01 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, RAYMOND R Employer name Town of Colonie Amount $58,362.95 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name THETTU, DEEPAK R Employer name Rochester City School Dist Amount $58,362.83 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONG, REGINA K Employer name SUNY at Stony Brook Hospital Amount $58,362.75 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISTRETTA, MATTHEW R Employer name Town of Huntington Amount $58,362.73 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARABULA, JILL M Employer name Clinton County Amount $58,362.72 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTZ, AMY E Employer name Dutchess County Amount $58,362.66 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, JASON J Employer name Cornell University Amount $58,362.54 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKERSON, JAMES A, JR Employer name Westchester County Amount $58,362.37 Date 04/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, MILTON A Employer name Dutchess County Amount $58,361.84 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, ANNE F Employer name Northport East Northport UFSD Amount $58,361.72 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEBERT, VENITA M Employer name Village of Rockville Centre Amount $58,361.57 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, TAMMI Employer name Office of Mental Health Amount $58,361.16 Date 01/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGAN, CHRISTINE C Employer name City of Middletown Amount $58,361.10 Date 07/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEVERE, FRANCISCO Employer name Department of Motor Vehicles Amount $58,361.09 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGA, JAMIE M Employer name SUNY at Stony Brook Hospital Amount $58,361.09 Date 12/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLANE, SONIA E Employer name Creedmoor Psych Center Amount $58,361.04 Date 01/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THETGA, RANDY R Employer name Dept Transportation Region 9 Amount $58,360.76 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBRUZZESE, DONNA L Employer name Off of The State Comptroller Amount $58,360.69 Date 06/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIESEL, WILLIAM E Employer name Town of Islip Amount $58,360.63 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDFORD, FREDERICK C, JR Employer name Village of Akron Amount $58,360.23 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCK, TAMMY M Employer name Monroe County Amount $58,359.94 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, JONATHAN D Employer name Nanuet UFSD Amount $58,359.92 Date 11/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATTANASIO, JANET Employer name Sewanhaka CSD Amount $58,359.35 Date 05/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLITON, FAITH M Employer name Ravena Coeymans Selkirk CSD Amount $58,359.26 Date 10/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, RONALD Employer name Hudson Valley DDSO Amount $58,359.07 Date 01/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, ANDREW J Employer name New Rochelle City School Dist Amount $58,358.34 Date 03/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, WILLIAM J Employer name Town of Saugerties Amount $58,357.94 Date 01/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, ALBERT W Employer name Town of New Windsor Amount $58,357.86 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWEBE, BRANDON J Employer name Marcy Correctional Facility Amount $58,357.38 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIACCO, JOHN M Employer name South Colonie CSD Amount $58,357.24 Date 01/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, FRANCIS J Employer name Dept Transportation Region 10 Amount $58,357.13 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MARIANN G Employer name Staten Island DDSO Amount $58,357.02 Date 04/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLIDAY, CLIFFORD C Employer name Owego Apalachin CSD Amount $58,356.96 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGGETT, COLLEEN E Employer name Town of Massena Amount $58,356.83 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALZETONI, LEONARD M Employer name SUNY Binghamton Amount $58,356.66 Date 08/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCURI, MATTHEW Employer name Islip Resource Recovery Agcy Amount $58,355.13 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLL, SHAYNE M Employer name HSC at Syracuse-Hospital Amount $58,354.55 Date 08/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, ANTHONY M Employer name City of Yonkers Amount $58,354.42 Date 10/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVES, BARBARA E Employer name Western New York DDSO Amount $58,354.21 Date 04/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAINES, NICHOLAS C Employer name Ulster County Amount $58,354.05 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIEFFER, RICKY B Employer name SUNY Buffalo Amount $58,353.87 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, CORY E Employer name Oswego County Amount $58,353.55 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GUILIO, MICHELE A Employer name Health Research Inc Amount $58,353.30 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMANSKY, FRANCINE M Employer name Town of Carmel Amount $58,353.20 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANELLI, ARTHUR Employer name Broome DDSO Amount $58,353.18 Date 03/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, KATHLEEN P Employer name Children & Family Services Amount $58,352.86 Date 03/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOIS, JASON M Employer name Office of General Services Amount $58,352.63 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMSETTI, SARITHA Employer name State Insurance Fund-Admin Amount $58,352.58 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDRO, JOHN J Employer name Uniondale UFSD Amount $58,352.33 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUITT, MARK A Employer name Village of Alden Amount $58,352.25 Date 11/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, MARK D Employer name SUNY College Technology Canton Amount $58,352.23 Date 12/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, MARQUIS N Employer name City of Newburgh Amount $58,351.95 Date 04/08/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RODAS, SONIA Employer name SUNY at Stony Brook Hospital Amount $58,351.26 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HAGEN, COURTNEY S Employer name Broome County Amount $58,351.21 Date 01/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILSSON, PETER E Employer name State Insurance Fund-Admin Amount $58,350.84 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARBONNEAU, DEAN A Employer name Town of Clifton Park Amount $58,350.79 Date 02/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST LOUIS, JUSTIN M Employer name Clinton Corr Facility Amount $58,350.70 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRAW, DIANE Employer name City of Newburgh Amount $58,350.68 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMGARTNER, DIONA L Employer name Town of Tonawanda Amount $58,350.53 Date 12/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKETT, CHRISTOPHER J Employer name City of Jamestown Amount $58,350.44 Date 09/06/2011 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