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 CLOTTER, MOSES Employer name Kirby Forensic Psych Center Amount $68,329.46 Date 12/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGAN, KATRINA A Employer name Dept Transportation Region 3 Amount $68,329.27 Date 11/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOLTZ, PHILIP R Employer name Gowanda Correctional Facility Amount $68,328.99 Date 01/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYON, KRISTIE K Employer name Chautauqua County Amount $68,328.48 Date 05/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAIDUS, JEREMY W Employer name Education Department Amount $68,328.27 Date 10/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARVEY, K LEE Employer name Elmira Psych Center Amount $68,328.03 Date 09/17/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUELLER, ANTHONY E Employer name Onondaga County Amount $68,327.93 Date 03/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZURAWSKI, JUDY H Employer name Village of Liberty Amount $68,327.87 Date 06/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINHARDT, DEBRAH Employer name Westchester County Amount $68,327.84 Date 06/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEDWIN, REBECCA K Employer name SUNY College at Geneseo Amount $68,327.55 Date 04/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, SHELLEY Employer name Department of Motor Vehicles Amount $68,327.52 Date 09/09/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LADLEE, GEORGE W Employer name Town of New Windsor Amount $68,327.43 Date 06/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COKE, MARJORIE L Employer name Westchester County Amount $68,327.28 Date 10/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name COVELL, RYAN T Employer name City of Buffalo Amount $68,327.15 Date 07/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTSON, DAWN S Employer name Bronxville UFSD Amount $68,326.96 Date 01/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPAFFORD, JUDITH W Employer name Sullivan County Amount $68,326.51 Date 06/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUARTE, SERGIO V Employer name Downstate Corr Facility Amount $68,326.26 Date 07/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TABAKOV, STANISLAV Employer name Medicaid Fraud Control Amount $68,326.04 Date 02/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGUST, PAMELA G Employer name Temporary & Disability Assist Amount $68,325.97 Date 12/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, RAYMOND R Employer name Rochester City School Dist Amount $68,325.75 Date 08/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENNER, RICHARD W Employer name Town of Cheektowaga Amount $68,325.56 Date 10/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSTLING, ALFRED B Employer name Town of Chili Amount $68,325.53 Date 07/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, ANDREA M Employer name Village of Lynbrook Amount $68,325.34 Date 07/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREGOIRE, RYAN M Employer name Schenectady County Amount $68,325.04 Date 03/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLO, JOHN J Employer name Putnam County Amount $68,324.55 Date 08/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name POUND, MARY A Employer name Town of Newcomb Amount $68,324.51 Date 08/04/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, KELLY A Employer name Broome DDSO Amount $68,324.43 Date 05/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, ROBERT J Employer name Mohawk Correctional Facility Amount $68,324.37 Date 08/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWE, MARY K Employer name Hudson Corr Facility Amount $68,323.71 Date 03/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORR, WILLIAM T, JR Employer name City of Buffalo Amount $68,323.71 Date 08/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOCH, ANTHONY J Employer name NYS Power Authority Amount $68,323.52 Date 07/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, PAULA B Employer name Brookhaven-Comsewogue UFSD Amount $68,323.20 Date 12/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name YERRY, JASON M Employer name Albion Corr Facility Amount $68,323.15 Date 03/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, TRAVIS W Employer name Bare Hill Correction Facility Amount $68,322.74 Date 07/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUSCO, DENISE D Employer name Elmira Corr Facility Amount $68,322.56 Date 05/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWLOR, NANCY Employer name Putnam County Amount $68,322.32 Date 01/24/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEELEIN, JANICE T Employer name NYS Office People Devel Disab Amount $68,322.18 Date 03/09/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLIEK, JEFFREY P Employer name Town of Williamson Amount $68,322.18 Date 05/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOADHOLT, WILLIE G Employer name HSC at Brooklyn-Hospital Amount $68,322.12 Date 10/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUSTBERG, GREGORY D Employer name Long Beach City School Dist 28 Amount $68,322.04 Date 03/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUDELL, CHAD D Employer name Mohawk Correctional Facility Amount $68,321.88 Date 01/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARTAGLIA, THOMAS P, JR Employer name Office of General Services Amount $68,321.86 Date 01/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUBACHA, PAUL J Employer name Syracuse City School Dist Amount $68,321.58 Date 11/12/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIMMERMAN, PAUL Employer name Jefferson County Amount $68,321.42 Date 11/05/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CULLOCH, TODD A Employer name Attica Corr Facility Amount $68,321.26 Date 07/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAMAN, TAREQ Employer name Office For Technology Amount $68,320.53 Date 04/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GNOZZO, VINCENT N Employer name Niagara Frontier Trans Auth Amount $68,320.30 Date 12/21/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYAN, STACEY M Employer name Nassau Health Care Corp. Amount $68,320.15 Date 08/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, WIGBERTO Employer name Harborfields CSD of Greenlawn Amount $68,320.01 Date 02/08/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNHAM, PATRICIA S Employer name Clinton County Amount $68,319.90 Date 12/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZHARRIS, HEATHER M Employer name Orange County Amount $68,319.16 Date 12/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWACKHAMER, ANNE K Employer name Ontario County Amount $68,319.08 Date 04/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLENDELL, EDWARD F, JR Employer name Bill Drafting Commission Amount $68,318.38 Date 10/05/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANCHARD, FIELDS Employer name Albany County Amount $68,318.38 Date 02/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, CARLOS Employer name Larchmont Mamaroneck Garb Comm Amount $68,318.21 Date 11/21/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIULIANI, CHRISTINE A Employer name Town of Hempstead Amount $68,318.12 Date 12/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIARELLA, PETER B Employer name Albany Housing Authority Amount $68,317.77 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PISKUN, ROBERT J Employer name West Seneca CSD Amount $68,317.77 Date 09/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOJTULSKI, STEPHEN M Employer name Erie County Amount $68,317.64 Date 11/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURTIS, JAMES V Employer name Town of Ellicott Amount $68,317.00 Date 07/03/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CONWAY, PATRICIA A Employer name Half Hollow Hills CSD Amount $68,316.99 Date 09/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALDONADO, EMILIO Employer name Bedford Hills Corr Facility Amount $68,316.58 Date 10/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUANG, RUEA-YEA Employer name Health Research Inc Amount $68,316.51 Date 01/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE GOVEIA, ROBERT G Employer name Hauppauge UFSD Amount $68,316.37 Date 10/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, KEITH W Employer name City of White Plains Amount $68,316.25 Date 03/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, LISA M Employer name Ulster County Amount $68,316.05 Date 03/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BETANCOHURT, SARAH I Employer name Temporary & Disability Assist Amount $68,315.98 Date 12/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name AWOPETU, YETUNDE J Employer name Orleans Corr Facility Amount $68,315.88 Date 03/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, KYLE D Employer name Office of Public Safety Amount $68,315.84 Date 09/19/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMMONS, ROBERT M Employer name Town of Colonie Amount $68,315.69 Date 03/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASHER, GARY J Employer name Town of Thompson Amount $68,315.07 Date 05/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABBIE, MAUREEN E Employer name Upstate Correctional Facility Amount $68,314.98 Date 02/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRINGTON, JACQULENE Employer name Bernard Fineson Dev Center Amount $68,314.74 Date 03/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOKEY, FREDERICK E Employer name City of Troy Amount $68,314.66 Date 12/02/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name POWELL-WAGNER, PATRICIA A Employer name Boces-Otsego Northern Catskill Amount $68,314.64 Date 09/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KESTERSON, CHRISTINE E Employer name Albion Corr Facility Amount $68,314.52 Date 09/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSS, ELISABETH Employer name Hewlett-Woodmere UFSD Amount $68,314.25 Date 07/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PURCELL, THOMAS F Employer name Town of Pompey Amount $68,313.86 Date 09/13/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALERNO, FRANK J Employer name Connetquot CSD Amount $68,313.86 Date 09/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name AKLU, GEORGE E Employer name Rockland County Amount $68,313.85 Date 01/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FETCIE, DANIEL R Employer name SUNY Health Sci Center Syracuse Amount $68,313.81 Date 03/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HACK, JAMES P Employer name Clinton County Amount $68,313.76 Date 09/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZARANEK, SCOTT M Employer name Town of Cheektowaga Amount $68,313.75 Date 03/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, MARK W Employer name Cayuga Correctional Facility Amount $68,313.46 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEYMOUR, FRANK E Employer name Jefferson County Amount $68,313.46 Date 09/22/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTONY, MICHAEL G Employer name Insurance Dept-Liquidation Bur Amount $68,313.39 Date 02/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIEDRA, ALFREDO Employer name Queens Borough Public Library Amount $68,313.37 Date 09/05/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAROSLAWSKI, JEAN Employer name Boces Suffolk 2Nd Sup Dist Amount $68,313.03 Date 11/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE-VAN TASSELL, TRACEY D Employer name City of Rochester Amount $68,312.47 Date 01/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOETZ, CHARLES M, JR Employer name Children & Family Services Amount $68,312.16 Date 05/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMEO, DANIEL Employer name Dept Transportation Region 10 Amount $68,311.75 Date 02/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMPTON, SHERRY L Employer name Buffalo Psych Center Amount $68,311.44 Date 04/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, KEVIN M Employer name Department of Health Amount $68,311.40 Date 03/08/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANDAU, CHANA M Employer name Kiryas Joel UFSD Amount $68,310.94 Date 03/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVERMAN, AARON J Employer name Oneida County Amount $68,310.68 Date 11/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBSON, ROGER H Employer name Town of Hamburg Amount $68,310.61 Date 02/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNHART, BRIAN K Employer name Dept Transportation Region 9 Amount $68,310.19 Date 02/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GLONE, JAMES E Employer name Village of East Rockaway Amount $68,309.95 Date 11/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYABCHENKO, OLEKSANDR Employer name Inst For Basic Res & Ment Ret Amount $68,309.89 Date 07/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAGNON, THEODORE A Employer name Riverview Correction Facility Amount $68,309.62 Date 05/04/2000 Fiscal year 2016-17 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