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 DICKTER, KEITH M Employer name Off of The State Comptroller Amount $104,524.94 Date 01/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELOFF, MICHAEL B Employer name City of Lockport Amount $104,522.90 Date 03/06/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAYLOR, ANDREW B Employer name City of Rochester Amount $104,520.52 Date 05/25/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PICARD, DEENA L Employer name Department of Tax & Finance Amount $104,520.52 Date 04/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, MICHAEL F Employer name Office For Technology Amount $104,520.52 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, KEVIN J Employer name Orange County Amount $104,520.48 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMATO, SALVATORE A Employer name Off of The State Comptroller Amount $104,520.00 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAME, THOMAS M Employer name Off of The State Comptroller Amount $104,519.22 Date 02/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMAR, KATHLEEN F Employer name Div Housing & Community Renewl Amount $104,519.18 Date 04/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKELSON, JEANNE M Employer name Div Housing & Community Renewl Amount $104,519.18 Date 01/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPADARO, JAMES F Employer name Village of Old Westbury Amount $104,519.13 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHELDON, PERRY G Employer name Red Hook CSD Amount $104,518.21 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANWAY-DAVIDSON, LINDA Employer name Eastchester UFSD Amount $104,517.88 Date 10/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDER, ERICA L Employer name Cornell University Amount $104,517.54 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINELLI, VINCENT, JR Employer name Mohawk Correctional Facility Amount $104,516.91 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, JAMES W Employer name Dept Transportation Region 9 Amount $104,516.62 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAYIANNIS, CONSTANTINE Employer name Dpt Environmental Conservation Amount $104,516.62 Date 07/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLACCI, ALFRED Employer name Dpt Environmental Conservation Amount $104,516.62 Date 09/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, SUSAN L Employer name Dpt Environmental Conservation Amount $104,516.62 Date 04/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNOTTI, JOSEPH J Employer name Dpt Environmental Conservation Amount $104,516.62 Date 04/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISHBAUGH, SCOTT A Employer name Dpt Environmental Conservation Amount $104,516.62 Date 12/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEN, STEPHEN E Employer name Dpt Environmental Conservation Amount $104,516.62 Date 07/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAS, JAMES A Employer name Dpt Environmental Conservation Amount $104,516.62 Date 10/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBRECHT, ERIC R Employer name Dpt Environmental Conservation Amount $104,516.62 Date 10/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, VICTORIA M Employer name Dpt Environmental Conservation Amount $104,516.62 Date 07/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STYK, MICHAEL Employer name Dpt Environmental Conservation Amount $104,516.62 Date 04/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIAREL, ANTHONY A Employer name Dept of Financial Services Amount $104,516.36 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGBON, MOSES A Employer name Dept of Financial Services Amount $104,516.36 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHMAN, TAVORA A Employer name Nassau County Amount $104,515.63 Date 02/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREVOGEL, KEVIN M Employer name Nassau County Amount $104,515.09 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, FRANK E Employer name NYC Criminal Court Amount $104,514.97 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLSEY, AMY L Employer name Dept of Agriculture & Markets Amount $104,514.54 Date 04/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNDELL, JOHN C Employer name Div Housing & Community Renewl Amount $104,514.28 Date 08/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODABAUGH, SCOTT A Employer name Dpt Environmental Conservation Amount $104,514.28 Date 02/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHER, ROBERT E Employer name Dpt Environmental Conservation Amount $104,514.28 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMA-HERNANDEZ, MAURICIO Employer name Department of Law Amount $104,514.02 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIELLO, ROSANNE Employer name Dept of Public Service Amount $104,514.02 Date 07/11/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKERSON, SCOTT M Employer name Boces-Onondaga Cortland Madiso Amount $104,513.00 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOROTCHEN, STELLA A Employer name Long Island Dev Center Amount $104,512.78 Date 08/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, SEAN P Employer name Department of Tax & Finance Amount $104,512.20 Date 06/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, STEPHEN C Employer name Department of Tax & Finance Amount $104,509.86 Date 06/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JACQUA M Employer name Coxsackie Corr Facility Amount $104,508.53 Date 02/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, KATHERINE A Employer name Office For Technology Amount $104,507.52 Date 12/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANDE, DAVID Employer name Port Authority of NY & NJ Amount $104,506.54 Date 06/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OWEN, WILLIAM K Employer name Central NY Psych Center Amount $104,506.47 Date 06/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, MARIA D Employer name Sullivan Corr Facility Amount $104,506.17 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, KEVIN C Employer name Westchester County Amount $104,505.83 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STITT, JAMES H Employer name Suffolk County Amount $104,505.62 Date 12/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOS, CARL E, II Employer name Attica Corr Facility Amount $104,503.77 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SCHAICK, BRUCE C Employer name Department of Tax & Finance Amount $104,503.62 Date 05/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, ANDREW Y Employer name Town of Orangetown Amount $104,503.10 Date 01/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLAK, DAVID J Employer name Town of Amherst Amount $104,502.95 Date 08/06/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHARLES, CARMEN M Employer name Creedmoor Psych Center Amount $104,501.61 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTI, TRACY A Employer name Nassau County Amount $104,501.46 Date 04/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, BRIAN S Employer name Division of State Police Amount $104,500.35 Date 01/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORTIZ, FELIX W Employer name NYS Assembly - Members Amount $104,500.00 Date 08/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, ROBERT J Employer name Office of Mental Health Amount $104,498.94 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, BRENDA J Employer name SUNY at Stony Brook Hospital Amount $104,498.72 Date 11/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSJEAN, BERNARD L Employer name Mohawk Correctional Facility Amount $104,498.57 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK-JAMES, TRACY L Employer name Riverhead Industrial Dev Agcy Amount $104,497.70 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, DELORIS V Employer name Off of The State Comptroller Amount $104,496.86 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARTRIDGE, RANDY L Employer name Off of The State Comptroller Amount $104,496.86 Date 04/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANUEVA, SONIA Employer name Nassau Health Care Corp. Amount $104,496.70 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, GLENN P Employer name Department of Health Amount $104,496.60 Date 04/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLORD, LEO T Employer name Department of Tax & Finance Amount $104,496.60 Date 03/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOONMAKER, FRANCINE L Employer name Department of Tax & Finance Amount $104,496.60 Date 02/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTTO, LAWRENCE Employer name Department of Transportation Amount $104,496.60 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUNEWALD, CHARLES Employer name Port Authority of NY & NJ Amount $104,495.20 Date 11/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDES, RODNEY R Employer name Department of Tax & Finance Amount $104,494.78 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, RICHARD Employer name City of Rochester Amount $104,493.24 Date 02/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DORIS, KRISTEN A Employer name Port Authority of NY & NJ Amount $104,493.06 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEVENS, COLLEEN F Employer name Department of Health Amount $104,492.70 Date 04/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, JILL Employer name Westchester Health Care Corp. Amount $104,491.90 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAND, GEORGE M Employer name City of Buffalo Amount $104,490.52 Date 04/26/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENOIT, SCOTT C Employer name Port Authority of NY & NJ Amount $104,490.05 Date 07/15/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BECK, FREDERICK W, JR Employer name Westchester County Amount $104,488.93 Date 12/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, JAMES Employer name Nassau County Amount $104,487.07 Date 03/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, CHRISTINA N Employer name Town of Cheektowaga Amount $104,487.03 Date 07/23/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUCCHESI, JOHN Employer name Edgecombe Corr Facility Amount $104,486.48 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIANO, MICHAEL V Employer name Department of Tax & Finance Amount $104,486.46 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, SHILPAN B Employer name Dept Transportation Reg 11 Amount $104,486.46 Date 04/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, GERARD W Employer name Dpt Environmental Conservation Amount $104,486.20 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONSELLA, JEFFREY A Employer name Dpt Environmental Conservation Amount $104,486.20 Date 05/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB-LAFAY, CAROL Employer name Dpt Environmental Conservation Amount $104,486.20 Date 03/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMOROGBE, AMEN M Employer name Dpt Environmental Conservation Amount $104,486.20 Date 12/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, HARRY D Employer name Dpt Environmental Conservation Amount $104,486.20 Date 05/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANORMAN, KENDRICK F Employer name Greene Corr Facility Amount $104,486.15 Date 05/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, DENISE M Employer name Bedford Hills Corr Facility Amount $104,485.07 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERON, GARY S Employer name Department of Tax & Finance Amount $104,484.90 Date 08/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, LESLIE S Employer name Div Criminal Justice Serv Amount $104,484.90 Date 11/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARYL, DANIEL R Employer name NYS Office People Devel Disab Amount $104,484.90 Date 01/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUTE, JO-ANN B Employer name Office For Technology Amount $104,484.85 Date 10/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRADER, DARRIN D Employer name Franklin Corr Facility Amount $104,484.41 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURCIO, MICHAEL A Employer name SUNY Construction Fund Amount $104,483.72 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHTSTONE, SANDRA N Employer name Central NY Psych Center Amount $104,483.14 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZYMANSKI, GREGG S Employer name City of Buffalo Amount $104,482.27 Date 10/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERVIS, DANIEL Employer name Department of Tax & Finance Amount $104,482.04 Date 09/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPULESCU, MARIAN V Employer name Education Department Amount $104,482.04 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIETH, CHRISTINA B Employer name Education Department Amount $104,482.04 Date 10/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRENTINO, SAMUEL A Employer name Westchester County Amount $104,481.85 Date 01/28/2008 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