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 ANDERSON, MELISSA B Employer name Chautauqua County Amount $52,178.30 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOLLINO, VINCENZO J Employer name Off of The State Comptroller Amount $52,178.11 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, TIMOTHY F Employer name Broome County Amount $52,177.70 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AURIA, NICOLE Employer name SUNY at Stony Brook Hospital Amount $52,177.41 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHANI, JAYSHREE A Employer name Dept of Correctional Services Amount $52,177.34 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, DANIEL E Employer name Upstate Correctional Facility Amount $52,177.18 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTFALL, WILLIAM A Employer name Town of Colonie Amount $52,176.76 Date 01/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERFOOT, CHRISTINA M Employer name City of Niagara Falls Amount $52,176.58 Date 07/22/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KING, ROBERT M Employer name Village of Spring Valley Amount $52,175.45 Date 05/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, HENRY J Employer name Wyandanch UFSD Amount $52,175.40 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, CRYSTAL A Employer name Central NY Psych Center Amount $52,175.28 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIDWELL, MICHAEL S Employer name Tioga County Amount $52,175.14 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGNETA, REGINA E Employer name South Colonie CSD Amount $52,174.99 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBNETER, DANNY Employer name Town of Wallkill Amount $52,174.87 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUREY, GREGORY W Employer name Ithaca City School Dist Amount $52,174.84 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MINERVA Employer name State Insurance Fund-Admin Amount $52,174.72 Date 02/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISCENTI, PETER Employer name Dept Transportation Region 8 Amount $52,174.47 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, MARCUS A Employer name Buffalo City School District Amount $52,174.46 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, MARILYN T Employer name Northport East Northport UFSD Amount $52,174.42 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACH, DEAN M Employer name Erie County Amount $52,174.35 Date 05/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERT, JAMES I Employer name Central NY DDSO Amount $52,174.29 Date 03/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIVONA, CHRISTOPHER G Employer name Village of Bayville Amount $52,174.05 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, JOEL Employer name Garden City UFSD Amount $52,173.96 Date 09/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISSON, FRANK O, III Employer name Thruway Authority Amount $52,173.85 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, SAMANTHA N Employer name Metro New York DDSO Amount $52,173.59 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, KEVIN D Employer name Town of Candor Amount $52,173.16 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLEN, BERNARD A, JR Employer name Green Haven Corr Facility Amount $52,172.51 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKHAM, BRIAN M Employer name Rensselaer County Amount $52,172.38 Date 06/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, GARY D Employer name Town of Alden Amount $52,172.32 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLAND, SHEILA Employer name Half Hollow Hills CSD Amount $52,172.04 Date 12/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDY, MARIANNE Z Employer name Office of Mental Health Amount $52,172.03 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENNIRO, THOMAS G Employer name Town of Parma Amount $52,171.97 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIS, CHRISTOPHER J Employer name North Babylon UFSD Amount $52,171.90 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCENDETTI, RICK Employer name Monroe County Amount $52,171.86 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANNON, LEE E Employer name Westchester County Amount $52,171.56 Date 01/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESMOND, KELLY M Employer name Long Island Dev Center Amount $52,171.39 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, STEVEN R Employer name Metropolitan Trans Authority Amount $52,171.05 Date 04/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUILIANI, CHRISTOPHER A Employer name Syracuse City School Dist Amount $52,170.53 Date 11/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBLE, CLARK J Employer name Thruway Authority Amount $52,170.48 Date 08/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARSHAD, SHIVLI J Employer name New York Public Library Amount $52,170.42 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDINO, SERGIO Employer name Monroe County Amount $52,170.35 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CSONTOS, MARILYN B Employer name Port Authority of NY & NJ Amount $52,170.03 Date 03/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADRETTE, VALERIE J Employer name Central NY DDSO Amount $52,169.84 Date 10/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKORUBSKI, MARIE A Employer name Pilgrim Psych Center Amount $52,169.76 Date 11/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEIRAS, MICHAEL A Employer name Dpt Environmental Conservation Amount $52,169.57 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDARD, KIMBERLY A Employer name Coxsackie Corr Facility Amount $52,169.55 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DLUGOSZ, JOHN J Employer name Frontier CSD Amount $52,169.35 Date 09/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCHETTI, CAROLYN Employer name Suffolk County Amount $52,169.34 Date 12/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, SEAMUS A Employer name Rockland County Amount $52,169.21 Date 12/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIVOVONSKY, FRANCES M Employer name Brookhaven-Comsewogue UFSD Amount $52,169.07 Date 02/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERVONE, JOSIANE M Employer name Boces Eastern Suffolk Amount $52,169.05 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIARRA, SALVATORE M Employer name Yonkers City School Dist Amount $52,168.95 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABAR, DAWN M Employer name Boces-Clint Essx Warr Wash'Ton Amount $52,168.40 Date 01/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELO, JOSEPHINE Employer name Lindenhurst UFSD Amount $52,167.88 Date 09/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOROLEK, AMANDA P Employer name Department of Tax & Finance Amount $52,167.31 Date 06/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORRENS, DENISE M Employer name Erie County Amount $52,167.01 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUTTADAURIA, MICHAEL W Employer name Town of Gates Amount $52,166.93 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, STEVEN L Employer name Town of Clinton Amount $52,166.74 Date 05/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARLEAU, MARY P Employer name Town of Inlet Amount $52,166.66 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODRU, NECULAI Employer name Health Research Inc Amount $52,166.57 Date 09/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETO, RINA M Employer name Suffolk County Amount $52,166.51 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SHANTA D Employer name Children & Family Services Amount $52,166.40 Date 09/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, SHALAIN N Employer name Albany County Amount $52,166.28 Date 02/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, ETHEL C Employer name Bill Drafting Commission Amount $52,165.80 Date 12/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPITIA, GLORIA I Employer name Suffolk County Amount $52,165.68 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOND, ERIN Employer name Dept of Agriculture & Markets Amount $52,165.42 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILL, NICHOLAS R Employer name Groveland Corr Facility Amount $52,165.28 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUAYLE, MICHAEL J Employer name Monroe County Amount $52,164.16 Date 07/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, DEANNA L Employer name Albany County Amount $52,164.09 Date 09/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JACEY D Employer name Suffolk County Amount $52,164.00 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMITO, SUSAN T Employer name Suffolk County Amount $52,164.00 Date 03/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYTON, DEBRA K Employer name City of Rochester Amount $52,163.85 Date 10/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRACOS, JOHN F Employer name City of Buffalo Amount $52,163.06 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TITTEMORE, CAREY A Employer name Department of Tax & Finance Amount $52,163.01 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, MATTHEW J Employer name Dept Transportation Region 8 Amount $52,162.96 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, MATTHEW H Employer name Albany City School Dist Amount $52,162.88 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACCA, STEVE Employer name Dept Transportation Region 10 Amount $52,162.87 Date 11/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SANDRA A Employer name NYS Senate Regular Annual Amount $52,162.76 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, PHYLLIS V Employer name Port Authority of NY & NJ Amount $52,162.65 Date 04/30/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO GALBO, BRADLY J Employer name Evans - Brant CSD Amount $52,162.42 Date 12/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAGHAN, MARGARET M Employer name Supreme Ct-1St Criminal Branch Amount $52,162.17 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMANSON, MARK G Employer name Niagara County Amount $52,161.54 Date 01/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, VICKIE L Employer name Wyoming County Amount $52,161.51 Date 09/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICKEL, SUSAN R Employer name City of Ithaca Amount $52,161.42 Date 08/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATTY, JACOB G Employer name Town of Smithtown Amount $52,161.35 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMBLE, DEMETRIUS E Employer name Metro New York DDSO Amount $52,161.18 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMPSTEAD, KIMBERLEY A Employer name Ravena Coeymans Selkirk CSD Amount $52,161.17 Date 01/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALACE, NICHOLAS C Employer name Village of East Hampton Amount $52,160.83 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, TERESA M Employer name Central NY DDSO Amount $52,160.61 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINGNER, CHRISTOPHER G Employer name Office For Technology Amount $52,160.38 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMARITANO, CONNIE L Employer name Nassau Health Care Corp. Amount $52,160.05 Date 12/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, HEATHER E Employer name Town of East Hampton Amount $52,160.05 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KARIN L Employer name Wyoming County Amount $52,159.99 Date 10/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HATTEN, RICHARD Employer name Mohawk Valley Child Youth Serv Amount $52,159.59 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODLEWSKI, ANNE Employer name NYS Dormitory Authority Amount $52,159.57 Date 09/20/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JEANNE M Employer name NYS Dormitory Authority Amount $52,159.57 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHARDT, DENISE A Employer name NYS Dormitory Authority Amount $52,159.57 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALLWORTH, MARGARET E Employer name Monroe County Amount $52,159.53 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERZOG, SCOTT A Employer name Workers Compensation Board Bd Amount $52,159.44 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, FERDINAND Employer name Village of Spring Valley Amount $52,158.80 Date 11/15/1974 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