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 VAN HORN, VINCE H Employer name Ulster Correction Facility Amount $81,540.46 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AURIGEMMA, CHRISTOPHER M Employer name Supreme Ct-Queens Co Amount $81,540.29 Date 03/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, SUSAN Employer name Mid-Hudson Psych Center Amount $81,540.10 Date 04/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISE, SHIRLEY R Employer name Long Island Dev Center Amount $81,539.84 Date 08/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIMBLE, EDWARD Employer name Village of Cold Spring Amount $81,539.78 Date 04/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASI, JOSEPH G Employer name City of Middletown Amount $81,539.53 Date 02/08/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ROBERT F Employer name Supreme Ct-Richmond Co Amount $81,539.44 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTWRIGHT, ADAM L Employer name Five Points Corr Facility Amount $81,539.26 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANALDO, ANGELA P Employer name Jericho Water District Amount $81,539.11 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CAROL Employer name NYC Civil Court Amount $81,538.67 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, MICHAEL P Employer name Rockland County Amount $81,537.56 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOERING, THOMAS N Employer name Town of Ramapo Amount $81,537.47 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLEY, SHELDON L Employer name Port Authority of NY & NJ Amount $81,536.26 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKSO, BRIAN R Employer name City of Lackawanna Amount $81,535.45 Date 07/26/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRONK, JOHN L Employer name NYS Power Authority Amount $81,535.39 Date 09/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGHTLING, JAY D Employer name Elmira Corr Facility Amount $81,535.36 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENGEL, ROBERT A Employer name City of Albany Amount $81,534.87 Date 08/14/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE PERTO, DAVID J. Employer name Niagara Frontier Trans Auth Amount $81,533.96 Date 08/21/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THREAT, PIERRE N Employer name NYC Criminal Court Amount $81,533.21 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAAS, LYNN D Employer name County Clerks Within NYC Amount $81,532.90 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, FRED E, JR Employer name Watertown Corr Facility Amount $81,532.49 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, SARAH J Employer name HSC at Syracuse-Hospital Amount $81,532.23 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, MICHAEL R Employer name Gowanda Correctional Facility Amount $81,532.02 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEIL, CHARLES R Employer name Gowanda Correctional Facility Amount $81,531.96 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUTER, CHRISTIANE C Employer name HSC at Syracuse-Hospital Amount $81,531.86 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINATALE, JULIA Employer name Yonkers Mun Housing Authority Amount $81,531.62 Date 10/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, RICHARD L Employer name Watertown Corr Facility Amount $81,531.56 Date 05/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWICZKOWSKI, STEVEN Employer name Hempstead Sanitary District #2 Amount $81,531.46 Date 04/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEDA, KEVIN Employer name Ulster Correction Facility Amount $81,530.77 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUGER, ROBERT J Employer name Mid-Hudson Psych Center Amount $81,530.59 Date 01/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, JAMES N Employer name Attica Corr Facility Amount $81,530.50 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUPAL, EMANUEL R Employer name Franklin Corr Facility Amount $81,530.06 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINFIELD, JEFFERY Employer name NYC Criminal Court Amount $81,530.00 Date 06/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, EDWIN R Employer name Cayuga Correctional Facility Amount $81,529.98 Date 09/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, BRIAN P Employer name Riverview Correction Facility Amount $81,529.76 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYTAN, ERNEST J Employer name Smithtown CSD Amount $81,529.62 Date 02/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUILLIER, JEFFREY A Employer name Central NY Psych Center Amount $81,529.35 Date 05/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, MICHAEL A Employer name Mohawk Correctional Facility Amount $81,529.24 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, EMILIE Employer name Rockland Psych Center Amount $81,528.27 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KODET, LENORE Employer name City of Yonkers Amount $81,528.20 Date 03/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABED, SHIREEN G Employer name West Hempstead Public Library Amount $81,528.15 Date 12/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINBERG, JACOB J Employer name NYS Mortgage Agency Amount $81,527.94 Date 10/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMM, GARRETT C Employer name General Brown CSD Amount $81,527.00 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POORE, DAVID J Employer name Altmar-Parish-Williamstown CSD Amount $81,526.97 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOPPA, GINA M Employer name Penfield CSD Amount $81,526.52 Date 01/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REOME, ROBIN J Employer name Franklin Corr Facility Amount $81,526.13 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, CONNOR J Employer name City of White Plains Amount $81,525.97 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KUMAR, ANAND Employer name Nassau Health Care Corp. Amount $81,525.64 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOFIELD, DOROTHY A Employer name Town of Ramapo Amount $81,525.39 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIROY, COLBY J Employer name Clinton Corr Facility Amount $81,525.18 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARENTE, BRIAN Employer name Cornell University Amount $81,524.88 Date 03/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTALDI, LYNN A Employer name Supreme Ct-1St Criminal Branch Amount $81,524.68 Date 04/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGGLESTON, ANDREW D Employer name Broome County Amount $81,524.63 Date 11/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASCA, JOHN E, JR Employer name Suffolk County Water Authority Amount $81,524.34 Date 11/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, ARTHUR J Employer name Rye Neck UFSD Amount $81,523.65 Date 03/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWELL, STEVEN J Employer name City of Oneida Amount $81,523.43 Date 05/18/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUNCAN, RAY S Employer name Fishkill Corr Facility Amount $81,523.39 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMPEY, RANDY Employer name Nassau Health Care Corp. Amount $81,523.22 Date 09/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREO, CATHERINE A Employer name Town of Brookhaven Amount $81,523.07 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGIOUDAKIS, HRISOULA Employer name City of Yonkers Amount $81,522.84 Date 01/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, SEANESSA R Employer name Erie County Medical Center Corp. Amount $81,522.74 Date 08/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLIS, ANNETTE M Employer name Workers Compensation Board Bd Amount $81,522.48 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTICE, HEATHER N Employer name Workers Compensation Board Bd Amount $81,522.48 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, CYRIL Employer name SUNY Health Sci Center Brooklyn Amount $81,522.30 Date 11/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETZ, SHARON A Employer name Town of Oyster Bay Amount $81,521.51 Date 08/18/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTTON, SHANA A Employer name Dpt Environmental Conservation Amount $81,521.33 Date 12/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SUKMAN, MAUREEN A Employer name Half Hollow Hills CSD Amount $81,521.20 Date 07/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEKES, THERESA N Employer name Roswell Park Cancer Institute Amount $81,520.96 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATNARINE, PANSO Employer name Insurance Dept-Liquidation Bur Amount $81,520.47 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZVEZDINA, OLGA Employer name SUNY at Stony Brook Hospital Amount $81,520.37 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTIN, LINETTE Employer name Westchester County Amount $81,519.75 Date 07/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSARONE, DANILO Employer name Green Haven Corr Facility Amount $81,519.58 Date 12/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNYAN, DANIEL B, SR Employer name Gowanda Correctional Facility Amount $81,518.14 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRENTINO, JUDY A Employer name Farmingdale UFSD Amount $81,517.65 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, MAHLAH R Employer name Dept Transportation Region 3 Amount $81,517.05 Date 06/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRY, NATASHA A Employer name Poughkeepsie City School Dist Amount $81,516.76 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, TEVONDA M Employer name Temporary & Disability Assist Amount $81,516.42 Date 01/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIBLER, TODD M Employer name Attica Corr Facility Amount $81,516.33 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, JOANNE M Employer name Sachem Public Library Amount $81,515.82 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, JEAN A Employer name 10Th Jd Nassau Nonjudicial Amount $81,514.73 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, JOHN C Employer name Town of Huntington Amount $81,514.69 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALMAGE, RICHARD B Employer name Town of East Hampton Amount $81,514.67 Date 07/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORETTO, DEBORAH J Employer name Orange County Amount $81,514.62 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTORELLO, JAMES A Employer name Auburn Corr Facility Amount $81,514.47 Date 09/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, DWAIN M Employer name Collins Corr Facility Amount $81,514.16 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGARS, LEWIS A Employer name Niagara Frontier Trans Auth Amount $81,514.07 Date 05/25/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOWERS, CHARLES E Employer name City of Geneva Amount $81,513.62 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGNOTTA, ALFONSO G, III Employer name Westchester Joint Water Works Amount $81,513.61 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, HEIDI F Employer name Franklin Corr Facility Amount $81,513.39 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, ANGEL P Employer name Village of East Hills Amount $81,512.49 Date 02/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, JOHANN P A Employer name Monroe County Amount $81,512.36 Date 01/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERSANO, MICHAEL A Employer name Town of Islip Amount $81,512.24 Date 05/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNERNEY, LINDA J Employer name Broome DDSO Amount $81,511.98 Date 01/24/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRONSTEIN, LEYA Employer name Newburgh City School Dist Amount $81,511.80 Date 11/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SASSONE, STEVE E Employer name Westchester County Amount $81,511.52 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WACHTMAN, CYNTHIA R Employer name Monroe County Amount $81,511.36 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, PENELOPE Employer name Ulster County Amount $81,511.26 Date 12/07/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, MONTAGUE E Employer name Staten Island DDSO Amount $81,511.11 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, TEMINA Employer name Port Authority of NY & NJ Amount $81,510.80 Date 01/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATWIJEC, PAUL C Employer name City of Rome Amount $81,510.67 Date 07/06/1982 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP