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 RICHEL, SANDRA L Employer name Westchester County Amount $84,709.46 Date 03/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODBYNE, MAURICE C Employer name Westchester County Amount $84,709.46 Date 05/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORTMANN, STEPHEN C Employer name Town of Hempstead Housing Auth Amount $84,709.00 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOMIS, BRIAN H Employer name Town of Oyster Bay Amount $84,709.00 Date 11/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, THOMAS J, II Employer name Mid-State Corr Facility Amount $84,708.99 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINK, JENNIFER L Employer name City of Rochester Amount $84,708.94 Date 08/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMYTH, WILLETTE Employer name Nassau County Amount $84,708.60 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRZESKOWIAK, ANDREW G Employer name Erie County Medical Center Corp. Amount $84,708.34 Date 02/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, JOHN M Employer name Albany County Amount $84,707.52 Date 09/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOREK, RICHARD W Employer name Yonkers Parking Authority Amount $84,707.21 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASTOLFI, MARGHERITA M Employer name Town of Hempstead Amount $84,706.49 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLAMBECK, NATHAN R Employer name Lagrange Fire District Amount $84,706.30 Date 04/30/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZHUGE, JIAN Employer name Westchester Health Care Corp. Amount $84,705.64 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPLES, ANNE M Employer name Dpt Environmental Conservation Amount $84,705.35 Date 02/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AVERY, STEVEN A Employer name Five Points Corr Facility Amount $84,705.22 Date 07/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROFF, STEVEN E Employer name Central NY Psych Center Amount $84,705.17 Date 10/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMBORSKI, CYNTHIA L Employer name Health Research Inc Amount $84,704.83 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, ANNE B Employer name Rockland County Amount $84,704.83 Date 09/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALCHOW, REBECCA K Employer name Office For Technology Amount $84,704.62 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSEN, STEPHEN P, JR Employer name Suffolk County Amount $84,704.57 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, LYNN M Employer name Boces-Erie 1St Sup District Amount $84,704.56 Date 09/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUONO, KRISTIN M Employer name Greater Binghamton Health Center Amount $84,704.02 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDELTON, GARY T Employer name Fishkill Corr Facility Amount $84,703.55 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALEH, WILLIAM M Employer name Greene Corr Facility Amount $84,703.39 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEVERS, CHAD M Employer name Dpt Environmental Conservation Amount $84,702.02 Date 06/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, CARLTON Employer name City of Yonkers Amount $84,701.99 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, TIFFANY D Employer name Buffalo Psych Center Amount $84,701.84 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUCCA, RUSSELL E Employer name Harrison CSD Amount $84,701.71 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YI, MYONG S Employer name Nassau County Amount $84,701.43 Date 06/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELO, JAMES P Employer name Town of Orangetown Amount $84,700.92 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, NATALIA E Employer name NYS Community Supervision Amount $84,700.59 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, LIKISHA H Employer name NYC Criminal Court Amount $84,700.44 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINI, LINDA B Employer name HSC at Syracuse-Hospital Amount $84,699.69 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CYNTHIA L Employer name Erie County Medical Center Corp. Amount $84,698.30 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, JOSEPH P, JR Employer name Schenectady County Amount $84,697.77 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALINN, WILLIAM J Employer name Elmira Corr Facility Amount $84,697.60 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, JOHN H Employer name Fayetteville-Manlius CSD Amount $84,697.02 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RANDY S Employer name Oneida County Amount $84,696.61 Date 05/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRIBING, MICHAEL C Employer name Erie County Amount $84,696.50 Date 12/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEURY, KATHLEEN Employer name NYS Power Authority Amount $84,696.10 Date 07/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFER, SUZANNE K Employer name Office of Court Administration Amount $84,695.78 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMODEO, THOMAS J Employer name Supreme Court Clks & Stenos Oc Amount $84,695.78 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGBEJI, JUDE C Employer name Westchester County Amount $84,695.19 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMBELIS, GEORGIOS Employer name NYS Power Authority Amount $84,694.80 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMED, SADIQUE Employer name Dpt Environmental Conservation Amount $84,694.74 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTHOLOMAY, ROBERT J Employer name Rochester City School Dist Amount $84,694.14 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAUL, MARTIN T Employer name Village of Baldwinsville Amount $84,693.71 Date 04/08/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOWAKOWSKI, PHYLLIS M Employer name Syosset CSD Amount $84,693.54 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEHER, BERNARD J, JR Employer name Columbia County Amount $84,693.14 Date 10/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRADE, MIGUEL A Employer name Boces-Tompkins Seneca Tioga Amount $84,691.92 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONDREAU, MARJORIE M Employer name Rockland Psych Center Children Amount $84,691.86 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITER, DEBRA A Employer name Erie County Medical Center Corp. Amount $84,691.64 Date 10/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYLEY, ALAN G Employer name Town of Huntington Amount $84,690.38 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRYE, KATHLEEN S Employer name Livingston County Amount $84,690.29 Date 12/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROMBERGER, KAROLYS A Employer name Three Village CSD Amount $84,689.13 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, LISA Employer name Nassau County Amount $84,689.12 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, KEITH H Employer name Port Authority of NY & NJ Amount $84,688.90 Date 07/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, FRANCINE E Employer name Dept of Correctional Services Amount $84,688.36 Date 05/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANALE, THOMAS R Employer name W Hempstead Sanitation Dist #6 Amount $84,688.00 Date 04/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, WILLIAM B Employer name W Hempstead Sanitation Dist #6 Amount $84,688.00 Date 04/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIANO, STEPHEN Employer name W Hempstead Sanitation Dist #6 Amount $84,688.00 Date 05/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSON, SHAWN D Employer name Southport Correction Facility Amount $84,687.96 Date 08/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEITZ, DAVID M Employer name Village of Johnson City Amount $84,687.80 Date 02/27/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHEPARD, GARY R Employer name HSC at Syracuse-Hospital Amount $84,686.24 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODFELLOW, KIMBERLY K Employer name HSC at Syracuse-Hospital Amount $84,685.60 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOATENG, JACKIE A Employer name Westchester Health Care Corp. Amount $84,685.55 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABEL, WILLIAM A Employer name Cape Vincent Corr Facility Amount $84,685.41 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAJESKI, DIANE Employer name SUNY at Stony Brook Hospital Amount $84,685.37 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDOWSKI, MICHAEL G Employer name Town of Tonawanda Amount $84,685.31 Date 08/04/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REDTCHIK, GALINA I Employer name Erie County Medical Center Corp. Amount $84,684.98 Date 02/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ALBERTO Employer name Manhattan Psych Center Amount $84,684.67 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, JOYCE A Employer name Suffolk County Amount $84,684.64 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name IUSI, HEIDI M Employer name Central NY Psych Center Amount $84,683.85 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELSKI, JOHN J Employer name Mid-State Corr Facility Amount $84,683.79 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANTE, GARY Employer name City of Rye Amount $84,683.59 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRYE, CLIFFORD G Employer name Bare Hill Correction Facility Amount $84,683.28 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RZEMIENIECKI, ROBERT Employer name Eastern NY Corr Facility Amount $84,683.15 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, KERRI Employer name NYS Community Supervision Amount $84,683.12 Date 09/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLASS, JOHN M Employer name City of Poughkeepsie Amount $84,682.80 Date 09/08/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSE, VERA L Employer name Rockland Psych Center Amount $84,682.39 Date 04/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, DEBRA L Employer name Lexington School For The Deaf Amount $84,682.07 Date 12/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, CARLOS Employer name Fishkill Corr Facility Amount $84,681.68 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYALA, CARMELO W Employer name Nassau County Bridge Authority Amount $84,680.05 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCLAFANI, DIANE Employer name NYS Mortgage Agency Amount $84,679.77 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIEBEL, PETER A, JR Employer name Nassau County Amount $84,679.49 Date 05/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POIRIER, GINA M Employer name Sunmount Dev Center Amount $84,679.32 Date 02/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, DALE L Employer name Hudson Corr Facility Amount $84,679.07 Date 07/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, KARL E Employer name Bill Drafting Commission Amount $84,679.02 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTON, JONATHAN K Employer name Town of Irondequoit Amount $84,678.83 Date 12/04/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEBRON, JULIO L Employer name NYC Criminal Court Amount $84,678.39 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWNINGSHIELD, CRAIG A Employer name Clinton Corr Facility Amount $84,677.77 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, DONALD S Employer name Shawangunk Correctional Facili Amount $84,677.27 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, CHRISTOPHER J Employer name SUNY Health Sci Center Brooklyn Amount $84,676.40 Date 07/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLINO, VINCENT J Employer name Town of Brookhaven Amount $84,676.39 Date 11/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, RICHARD H, JR Employer name City of Buffalo Amount $84,674.97 Date 06/16/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARK, ROBERT A, SR Employer name Hendrick Hudson CSD-Cortlandt Amount $84,674.60 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESSY, ARTHUR J Employer name Town of Huntington Amount $84,674.49 Date 09/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTLE, DENNIS J Employer name Nassau Health Care Corp. Amount $84,674.42 Date 06/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSSENFORT, MATTHEW L Employer name Montgomery County Amount $84,674.33 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOSATO, FRANK L Employer name Harrison CSD Amount $84,673.78 Date 05/22/1989 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