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 KERR, KREGG B Employer name Suffolk County Amount $58,090.00 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMIRAULT, MELANIE A Employer name Children & Family Services Amount $58,089.52 Date 03/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMONS, MARGUERITE Employer name Suffolk County Amount $58,089.21 Date 09/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAETANO, STEPHEN A Employer name Shenendehowa CSD Amount $58,089.05 Date 10/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLORIS, WALTER P Employer name Capital Dist Psych Center Amount $58,088.95 Date 09/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMOFEYEVA, SVETLANA Employer name State Insurance Fund-Admin Amount $58,088.94 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LORENZO, JOSEPH V Employer name NYS Senate Regular Annual Amount $58,088.85 Date 01/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELLER, BRIAN P Employer name Dept Transportation Region 1 Amount $58,088.73 Date 09/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLI, JANET Employer name Suffolk County Amount $58,088.61 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCH, ALVIN F, JR Employer name Children & Family Services Amount $58,088.58 Date 04/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, BARBARA A Employer name Office Parks, Rec & Hist Pres Amount $58,088.51 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBIAK, JESSICA M Employer name Jamestown Community College Amount $58,088.43 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, DEANNA Employer name Broome County Amount $58,088.42 Date 04/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLEY, DANIEL F Employer name Dept Transportation Region 5 Amount $58,088.32 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, JEAN M Employer name Port Washington Library Amount $58,088.21 Date 12/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WING, WILLIAM L Employer name Dept Transportation Region 4 Amount $58,088.08 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALAMITO, PATRICIA M Employer name Port Authority of NY & NJ Amount $58,087.78 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, ANGELA M Employer name Westchester County Amount $58,087.68 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFFNEY, ALISON M Employer name Dept Labor - Manpower Amount $58,087.38 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCEDERE, MICHELLE M Employer name Dept Labor - Manpower Amount $58,087.38 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZURAWSKI, VICTORIA Employer name Off of The State Comptroller Amount $58,087.38 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THRUN, SCOTT J Employer name Town of Cheektowaga Amount $58,087.06 Date 06/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATHAN, DENISE M Employer name Central Islip UFSD Amount $58,087.05 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETKOVSEK, DAVID M Employer name City of Little Falls Amount $58,086.79 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, MICHAEL C Employer name SUNY Health Sci Center Syracuse Amount $58,086.68 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKPERHIE, KATRINA L Employer name Buffalo Psych Center Amount $58,086.43 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARQUIAN, LYDIA A Employer name Hudson River Park Trust Amount $58,085.94 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATHER, WILLIAM J Employer name Department of Tax & Finance Amount $58,085.67 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBMANN, SUSAN Employer name Department of Transportation Amount $58,085.60 Date 11/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUCKIE, CAMILLE L Employer name SUNY College at New Paltz Amount $58,085.16 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURMA, CHRISTOPHER M Employer name City of Dunkirk Amount $58,085.09 Date 03/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERLETTE, ANTHONY Employer name Village of Island Park Amount $58,084.75 Date 11/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, LISA M Employer name Clarkstown CSD Amount $58,084.54 Date 03/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, SHERRI L Employer name SUNY College at Geneseo Amount $58,084.25 Date 01/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOELI, MAUREEN J Employer name Farmingdale UFSD Amount $58,084.18 Date 08/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNONE, CHERYL A Employer name Farmingdale UFSD Amount $58,084.18 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASCOLA, JEFFREY R Employer name Village of Fredonia Amount $58,083.85 Date 06/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANALE, CHRISTOPHER J Employer name Collins Corr Facility Amount $58,083.73 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMOSTHENE, MARIE MAUDE Employer name Hudson Valley DDSO Amount $58,083.46 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZMYCZ, CHRISTINE M Employer name Erie County Amount $58,083.08 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEASY, STEPHEN J Employer name East Ramapo CSD Amount $58,082.85 Date 06/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, PEARLIE Employer name Long Island Dev Center Amount $58,082.76 Date 04/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, BRISEIDA J Employer name South Beach Psych Center Amount $58,082.41 Date 04/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSIER, GEORGE J, III Employer name Town of Islip Amount $58,082.30 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKWELL, DONNA K Employer name Central NY Psych Center Amount $58,082.28 Date 10/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, WILLIAM R Employer name Oneida County Amount $58,082.00 Date 12/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOUNT, EDWARD L Employer name Sing Sing Corr Facility Amount $58,082.00 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JENNIFER L Employer name Clinton County Amount $58,081.91 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERSHON, PATRICK M Employer name Sullivan Corr Facility Amount $58,081.80 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLARRAGA, JULLY V Employer name Nassau Health Care Corp. Amount $58,081.65 Date 09/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, ANGELINA D Employer name State Insurance Fund-Admin Amount $58,081.12 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, KRISTIN M Employer name SUNY Stony Brook Amount $58,080.84 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSCIA, JOHN L Employer name Coram Fire District Amount $58,080.81 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIESZ, DAMON J Employer name City of Glens Falls Amount $58,080.70 Date 08/22/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAILEY, DANIEL P Employer name Village of New Hyde Park Amount $58,080.46 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND, ANDREA K Employer name Brooklyn DDSO Amount $58,080.39 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALAMARAS, RONALD G Employer name Suffolk County Water Authority Amount $58,080.37 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCATO, NICHOLAS J Employer name Port Authority of NY & NJ Amount $58,080.19 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'HALLORAN, KEITH T Employer name Port Authority of NY & NJ Amount $58,080.18 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEPAK, ERIC Employer name City of Auburn Amount $58,079.78 Date 01/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCIANO, SAMUEL A Employer name Albany County Amount $58,079.16 Date 02/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRANO, OLIVIA P Employer name Appellate Div 2Nd Dept Amount $58,079.07 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, DALMAIN Employer name City of Albany Amount $58,078.96 Date 11/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEAL, ANGELA M Employer name Wende Corr Facility Amount $58,078.75 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLIGAN, LAURA M Employer name Finger Lakes DDSO Amount $58,078.71 Date 06/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPATARO, ANTHONY N Employer name Village of Patchogue Amount $58,078.36 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDOLFI, KAREN M Employer name Bay Shore UFSD Amount $58,077.52 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC ARTHUR, JOHN B Employer name Town of Bethel Amount $58,077.27 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEWSTER, ALLAN S Employer name Northeastern Clinton CSD Amount $58,077.26 Date 09/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WETMORE, STEVEN K Employer name Willard Drug Treatment Campus Amount $58,077.11 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIEN, BRIDGET M Employer name NYS Senate Regular Annual Amount $58,077.02 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, ERIC Employer name Erie County Amount $58,076.93 Date 12/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, SHELLEY V Employer name Fishkill Corr Facility Amount $58,076.91 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAAR, PATRICK D Employer name City of Rochester Amount $58,076.84 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, JEFFREY B Employer name Four County Library System Amount $58,076.68 Date 10/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, LINDSEY Employer name Western NY Childrens Psych Center Amount $58,076.18 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMELKOFF, MICHELE L Employer name HSC at Syracuse-Hospital Amount $58,076.00 Date 06/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, SHAWN P Employer name Oswego County Amount $58,075.61 Date 10/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUDEK, KATHLEEN M Employer name Boces Eastern Suffolk Amount $58,075.52 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFLANZ-MAY, DONNA M Employer name SUNY Binghamton Amount $58,075.07 Date 03/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILT, WILLIAM O Employer name Hamilton County Amount $58,074.81 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLEN, ANDREW C Employer name Orange County Amount $58,074.72 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLMAN, MARGARET H Employer name Finger Lakes DDSO Amount $58,073.88 Date 10/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILOT, MICHELLE M Employer name New York State Assembly Amount $58,073.85 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, THOMAS Employer name Nassau County Amount $58,073.82 Date 06/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, CHARLES A Employer name Brooklyn Public Library Amount $58,073.80 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERATY, DANIEL E, II Employer name Central NY Psych Center Amount $58,073.76 Date 05/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMOL, JOSEPH A Employer name City of North Tonawanda Amount $58,073.24 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDWELL, DEAN H Employer name Saratoga Cap Dis St Pk Rec Reg Amount $58,073.20 Date 04/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVESEY, RICHARD K Employer name Orange County Amount $58,073.14 Date 05/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, JOSEPH Employer name Staten Island DDSO Amount $58,073.08 Date 01/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEP, MARY S Employer name Tompkins County Amount $58,073.06 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, MICHAEL J Employer name Collins Corr Facility Amount $58,072.93 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, HENRY Employer name Erie County Amount $58,072.89 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEYARATNAM, JAYSON Employer name Dept Transportation Region 10 Amount $58,072.26 Date 10/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARACINO, JOLENE T Employer name Buffalo Psych Center Amount $58,071.83 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBSON, NICOLE ANN Employer name Monroe County Amount $58,071.22 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMAN, FRANCES E Employer name East Meadow Public Library Amount $58,070.90 Date 09/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROPERO, MICHAEL L Employer name Nassau Health Care Corp. Amount $58,070.65 Date 09/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORDEN, KAREN J Employer name Nassau County Amount $58,070.57 Date 11/30/2001 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