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 CUEVAS, CAROL A Employer name Mid-Hudson Psych Center Amount $91,679.37 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOEHRER, CONRAD J Employer name Lawrence UFSD Amount $91,678.52 Date 07/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAN, SUSIE A Employer name Department of Health Amount $91,678.47 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANZEN, SCOTT R Employer name City of Jamestown Amount $91,677.94 Date 06/30/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE RAMO, LOUIS M Employer name Nassau County Amount $91,677.94 Date 06/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, DEIRDRE A Employer name New York City Childrens Center Amount $91,677.53 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, HAROLD Employer name Office of Mental Health Amount $91,677.30 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALEGO, ROBERT W Employer name Gouverneur Correction Facility Amount $91,676.83 Date 05/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, JOHN W Employer name NYC Criminal Court Amount $91,676.48 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, EDWARD O Employer name Broome County Amount $91,675.91 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISGAR, JAMIE T Employer name Onondaga County Amount $91,674.76 Date 11/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDWIG, NEAL T Employer name City of Rochester Amount $91,674.56 Date 03/05/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERGER, PATRICIA M Employer name Half Hollow Hills CSD Amount $91,673.93 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLIN, CHRISTINE Employer name Orange County Amount $91,673.68 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JOSEPH, CHRISTOPHER B Employer name City of Syracuse Amount $91,673.27 Date 01/03/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC EVILY, PATRICK Employer name Village of Scarsdale Amount $91,673.12 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, PETER A Employer name Metropolitan Trans Authority Amount $91,673.03 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, LAKISHA S Employer name Yonkers Mun Housing Authority Amount $91,672.61 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNIER, DEBORAH A Employer name Erie County Medical Center Corp. Amount $91,672.26 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGRESTA, ELAINE A Employer name Dept of Public Service Amount $91,671.54 Date 12/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART-MARASCO, MARY CLARE Employer name Vestal CSD Amount $91,671.25 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLINGTON, RICHARD J Employer name Elmira Corr Facility Amount $91,670.81 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAAB, NANCY Employer name Nassau County Amount $91,670.66 Date 07/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOZZI, ELAINE M Employer name Westchester Library System Amount $91,670.04 Date 09/12/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLAMAR, JUAN C Employer name Clarkstown CSD Amount $91,670.00 Date 05/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERVIN, TONIA Y Employer name Lincoln Corr Facility Amount $91,669.79 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, THOMAS J Employer name Levittown UFSD-Abbey Lane Amount $91,669.70 Date 06/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRETEN, DONALD R Employer name Adirondack Correction Facility Amount $91,669.40 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, ALBERT M Employer name Creedmoor Psych Center Amount $91,669.23 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFANO, JO ANN M Employer name Westchester County Amount $91,668.71 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAFFEE, HAROLD H Employer name Willard Drug Treatment Campus Amount $91,668.70 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRITT, BRUCE F Employer name Sullivan Corr Facility Amount $91,667.73 Date 05/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHENG, JIMMY X Employer name Dept Transportation Region 8 Amount $91,665.16 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRITELLI, THOMAS J Employer name Nassau County Amount $91,664.95 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRETE, JENNIFER N Employer name Department of Law Amount $91,664.23 Date 05/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINKAT-TAULE, SONDRA M Employer name Dpt Environmental Conservation Amount $91,663.92 Date 12/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANZ, BRIAN A Employer name City of Albany Amount $91,662.51 Date 07/15/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOSTER, PATRICK M Employer name Erie County Amount $91,662.05 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAVADIL, PAUL T Employer name Town of Crawford Amount $91,661.78 Date 07/29/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURKE, JEAN MARIE Employer name Thruway Authority Amount $91,661.74 Date 03/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, WILLIAM E Employer name NYC Criminal Court Amount $91,661.70 Date 05/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAFLIN, JEFFREY W Employer name Auburn Corr Facility Amount $91,661.40 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ANGELIS, RICHARD Employer name Village of Valley Stream Amount $91,661.29 Date 04/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKARD, KEITH R Employer name City of Rochester Amount $91,659.76 Date 02/21/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SENKO, MARY Employer name Ninth Judicial Dist Amount $91,659.22 Date 08/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTORE, PHILIP W Employer name Supreme Court Clks & Stenos Oc Amount $91,659.22 Date 10/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, ROBERT H Employer name Bernard Fineson Dev Center Amount $91,659.08 Date 11/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABACK, MICHAEL J Employer name Village of Tuxedo Park Amount $91,657.86 Date 01/22/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MASTRO, MELISSA B Employer name Dpt Environmental Conservation Amount $91,657.61 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDITA, LESLIE E Employer name Buffalo Sewer Authority Amount $91,657.50 Date 12/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIOLO, ANGELO A Employer name East Meadow UFSD Amount $91,657.40 Date 09/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, DANIEL Employer name Town of Oyster Bay Amount $91,657.35 Date 05/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JUDY A Employer name Mohawk Valley Psych Center Amount $91,657.30 Date 11/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEO, THOMAS J Employer name Town of Cicero Amount $91,654.63 Date 06/27/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LYONS, JOYCE B Employer name Rockland Psych Center Amount $91,653.68 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEOD, RANYCE M Employer name Rockland Psych Center Amount $91,653.68 Date 06/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, ERIC J Employer name NYS Power Authority Amount $91,652.13 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSTON-PAYNE, JUSTINE Employer name Office of General Services Amount $91,651.98 Date 10/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRIEWSKY, GARY D Employer name Town of Oyster Bay Amount $91,651.97 Date 02/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, DAVID Employer name NYC Criminal Court Amount $91,651.33 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANGHI, MARIE R Employer name Erie County Medical Center Corp. Amount $91,650.75 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELSON, MICHAEL J Employer name Town of Babylon Amount $91,650.75 Date 04/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, LYNN A Employer name Nassau Health Care Corp. Amount $91,650.12 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAUTMANN, STEPHANIE Employer name Orange County Amount $91,649.52 Date 10/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORTZIG, MARK P Employer name Town of Amherst Amount $91,649.35 Date 01/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEELY, DERRICK A Employer name Erie County Amount $91,649.13 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBALDI, MICHAEL V Employer name Nassau County Amount $91,649.13 Date 10/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALADIN, BEATRICE Employer name Health Research Inc Amount $91,648.86 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, MICHAEL A Employer name Collins Corr Facility Amount $91,648.84 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELDEN, DAVID P Employer name Cape Vincent Corr Facility Amount $91,648.62 Date 01/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMBO, DAVID J Employer name Town of Yorktown Amount $91,647.65 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, WILLIAM F Employer name Albion Corr Facility Amount $91,647.14 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELAN, MICHAEL D Employer name Elmira Corr Facility Amount $91,646.67 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, CLAY Employer name Metropolitan Trans Authority Amount $91,646.27 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANDURRA, JASON J Employer name Town of Brookhaven Amount $91,646.13 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMARISTA, EDWIN R Employer name Rockland Psych Center Amount $91,645.71 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANDREVA, CHRISTOPHER T Employer name Lawrence Sanitary District #1 Amount $91,643.64 Date 02/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, JEFFREY S Employer name SUNY College Techn Farmingdale Amount $91,643.07 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZI, DIANE H Employer name HSC at Brooklyn-Hospital Amount $91,642.55 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACE, GERI KRIEGEL Employer name Department of Tax & Finance Amount $91,642.53 Date 03/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSWELL, JAMES R Employer name Dept of Correctional Services Amount $91,642.14 Date 06/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, JACQUELINE E Employer name Erie County Medical Center Corp. Amount $91,641.95 Date 07/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURNO, FRANK J Employer name Oneida County Amount $91,641.50 Date 02/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, ALTHEA M Employer name Nassau County Amount $91,641.17 Date 05/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLITTO, LAURA L Employer name Nassau County Amount $91,641.17 Date 06/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIA, ALECKS S Employer name Orange County Amount $91,640.96 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLER, FRANCIS J Employer name NYC Criminal Court Amount $91,640.56 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAGHAN, KEVIN P Employer name Rochester City School Dist Amount $91,640.41 Date 04/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOONMAKER, STEVEN B Employer name Eastern NY Corr Facility Amount $91,639.76 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYMOND, BARBARA E Employer name Eastern NY Corr Facility Amount $91,639.63 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSKURTH, DAVID A Employer name SUNY at Stony Brook Hospital Amount $91,638.35 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUARTERO, RONALDO M Employer name HSC at Brooklyn-Hospital Amount $91,637.96 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANGARIE, MARIAMA Employer name HSC at Brooklyn-Hospital Amount $91,637.96 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANIEL, IMABEL Employer name HSC at Brooklyn-Hospital Amount $91,637.96 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHYTE, ALBERTINO I Employer name HSC at Brooklyn-Hospital Amount $91,637.96 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSON, JOSEPH M Employer name City of Mount Vernon Amount $91,637.78 Date 02/24/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THIES, DEBORAH J Employer name Fourth Jud Dept - Nonjudicial Amount $91,637.46 Date 06/28/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARMERTER, CARL M Employer name Wyoming Corr Facility Amount $91,637.41 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, RHONDA L Employer name Otisville Corr Facility Amount $91,637.12 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAW, MARC J Employer name Washington Corr Facility Amount $91,636.57 Date 04/30/1990 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