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 CISE, ANN L Employer name Western New York DDSO Amount $79,712.95 Date 02/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, KISHA J Employer name Town of Hempstead Amount $79,712.35 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYTON, HARRY L, III Employer name Sullivan Corr Facility Amount $79,712.12 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPPOLO, RICHARD M Employer name W Hempstead Sanitation Dist #6 Amount $79,712.00 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICIULO, PETER A Employer name 10Th Jd Nassau Nonjudicial Amount $79,711.98 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, MARGARET J Employer name SUNY Binghamton Amount $79,711.95 Date 06/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOREY, WAYNE A, JR Employer name Jefferson County Amount $79,711.22 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATZ, CHRISTOPHER C Employer name SUNY College at Oneonta Amount $79,710.88 Date 02/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RACHEL M Employer name Off of The State Comptroller Amount $79,710.80 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, ANITA M Employer name Roswell Park Cancer Institute Amount $79,710.76 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODSPEED, JASON B Employer name Clinton Corr Facility Amount $79,710.49 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, ELIZABETH Employer name Cold Spring Harbor CSD Amount $79,710.38 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOVE, STACEY J Employer name Greenwood Lake UFSD Amount $79,710.18 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, MICHAEL R Employer name City of Port Jervis Amount $79,710.10 Date 03/25/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALBRECHT, SCOTT C Employer name Long Island Dev Center Amount $79,709.61 Date 02/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEIER, KEVIN M Employer name Monroe County Amount $79,708.96 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, JOHN H Employer name Department of Health Amount $79,708.93 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, KEITH W Employer name Monroe County Amount $79,708.86 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALENSKI, KIMBERLY M Employer name Town of Cheektowaga Amount $79,708.73 Date 07/20/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SALVADOR, JENNIFER M Employer name South Beach Psych Center Amount $79,708.16 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAZENSON, THOMAS S Employer name Nassau County Amount $79,707.59 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNELL, KEVIN P Employer name Ulster Correction Facility Amount $79,707.23 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENELON, ARCHANGE, JR Employer name HSC at Brooklyn-Hospital Amount $79,707.10 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, CHRISTOPHER W Employer name Hudson Valley DDSO Amount $79,705.73 Date 04/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINALE, JOHN Employer name Town of Islip Amount $79,705.72 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, SYEDA S Employer name Westchester County Amount $79,705.27 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, DANIEL J Employer name Tompkins County Amount $79,704.90 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, IRENE M Employer name Tompkins County Amount $79,704.90 Date 07/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, DENIS K Employer name Town of Southampton Amount $79,704.88 Date 05/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, CHRISTINE E Employer name Nassau Health Care Corp. Amount $79,704.68 Date 11/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERS, NANCY R Employer name Suffolk County Amount $79,704.60 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PABST, BRIAN F Employer name Port Authority of NY & NJ Amount $79,704.06 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EVANS, EDWARD M Employer name Cayuga Correctional Facility Amount $79,703.93 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOT, ELINA Employer name Dept Labor - Manpower Amount $79,703.88 Date 08/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSIER, JAMES S Employer name NYS Power Authority Amount $79,703.71 Date 08/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAINS, CLARK R Employer name City of Kingston Amount $79,703.54 Date 08/05/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, BRIAN R Employer name Suffolk County Water Authority Amount $79,703.38 Date 05/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, PAMELA M Employer name Roswell Park Cancer Institute Amount $79,702.74 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENTERIA, MARTHA P Employer name Westchester Health Care Corp. Amount $79,702.66 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, ISAAC D Employer name City of Rochester Amount $79,702.64 Date 07/30/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELL, JOHN Employer name Town of Hempstead Amount $79,702.48 Date 04/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAM, COLLEEN V Employer name Metro New York DDSO Amount $79,702.08 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONERO, CHERYL B Employer name Orange County Amount $79,701.96 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, NIQUELLE P Employer name Taconic Corr Facility Amount $79,701.93 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOHN-ROBINSON, SUNHEE Employer name St Lawrence County Amount $79,701.80 Date 11/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ROBERT W Employer name Onondaga County Amount $79,701.78 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERZNER, KRISTEN M Employer name Westchester Joint Water Works Amount $79,701.74 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEMP, WILLIAM D Employer name Great Meadow Corr Facility Amount $79,701.50 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKETT, RA'SHAUN Employer name NYC Family Court Amount $79,700.65 Date 05/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMY, ANTOINE R Employer name Creedmoor Psych Center Amount $79,700.64 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, SCOTT R Employer name Five Points Corr Facility Amount $79,700.44 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEARY, ARTHUR G, JR Employer name Dept Transportation Region 4 Amount $79,700.23 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSSDALE, CONLEY C Employer name Department of Health Amount $79,700.14 Date 03/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDFORD, LESLIE-ANN Employer name Orange County Amount $79,697.14 Date 06/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENCIA, FRANCISCO A Employer name Office of Court Administration Amount $79,696.79 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELY, GEORGE A, JR Employer name Town of East Greenbush Amount $79,696.47 Date 01/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPEC, ANDREW J Employer name Marcy Correctional Facility Amount $79,696.21 Date 08/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ANDREWS, MICHAEL S Employer name City of Buffalo Amount $79,695.97 Date 01/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICE, DEAN M Employer name Town of Mount Kisco Amount $79,695.91 Date 12/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRABANT, RENEA Employer name Ogdensburg Corr Facility Amount $79,694.88 Date 02/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIMIANO, ANTHONY J Employer name Town of Hempstead Amount $79,693.65 Date 06/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, BELINDA Employer name Edgecombe Corr Facility Amount $79,693.44 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAPPATICCI, THOMAS Employer name City of Rye Amount $79,693.41 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLEN, PATRICK J Employer name Supreme Ct-1St Criminal Branch Amount $79,693.38 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, CONRAD N Employer name Village of Hempstead Amount $79,692.95 Date 04/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTENSEN, THOMAS W Employer name Fishkill Corr Facility Amount $79,692.66 Date 06/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFORD, DONALD D Employer name Cape Vincent Corr Facility Amount $79,691.93 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAPIRO, JOSHUA S Employer name Broome County Amount $79,691.80 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCENGA, GERI GRECO Employer name Roslyn UFSD Amount $79,691.47 Date 11/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALVANO, FRANK A Employer name Village of Ossining Amount $79,691.16 Date 01/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, ANGEL M Employer name City of Rochester Amount $79,691.07 Date 02/10/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUNHAM, VALERIE J Employer name NYS Power Authority Amount $79,690.96 Date 06/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, CHARLES R, JR Employer name Village of Dansville Amount $79,690.21 Date 03/04/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOBOWSKY, THEODORE A Employer name Port Authority of NY & NJ Amount $79,690.00 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RUBIO, JOANN Employer name SUNY Stony Brook Amount $79,689.77 Date 06/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREANEY, EMMETT P Employer name City of Yonkers Amount $79,689.74 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAS, MAHMUT Employer name Southampton UFSD Amount $79,689.55 Date 12/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARINA, JERALD P Employer name Capital District DDSO Amount $79,689.48 Date 05/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, RUPERT Employer name Westchester County Amount $79,689.44 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORSER, DIANE M Employer name Boces-Erie 1St Sup District Amount $79,689.35 Date 07/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, JAMES P Employer name Third Jud Dept - Nonjudicial Amount $79,689.26 Date 05/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, OLUFEMI A Employer name Lincoln Corr Facility Amount $79,689.21 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUNTAIN, DANIEL M Employer name Fishkill Corr Facility Amount $79,689.16 Date 07/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULCHIN, JEFFREY A Employer name Nassau County Amount $79,689.06 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, MICHAEL J Employer name City of Buffalo Amount $79,688.62 Date 03/13/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JURS, JOHN, JR Employer name Welfare Inspector General Amount $79,688.55 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAUGH, MARC R Employer name Roswell Park Cancer Institute Amount $79,688.53 Date 12/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARUCCIO, LAWRENCE A Employer name Boces-Cayuga Onondaga Amount $79,688.04 Date 03/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILLUFSEN, KATHY-ELLEN Employer name Suffolk County Amount $79,687.96 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, MONICA E Employer name Hudson Valley DDSO Amount $79,687.74 Date 08/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFFGA, WILLIAM H Employer name Town of Southold Amount $79,686.43 Date 07/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLIMMANN, DEBORAH J Employer name Long Island Dev Center Amount $79,686.14 Date 12/12/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, MARGARET M Employer name Department of Health Amount $79,686.10 Date 04/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTENUCCI, ALAN J Employer name Health Research Inc Amount $79,686.04 Date 06/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HSIEH, CHYONG ERE Employer name Health Research Inc Amount $79,686.04 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDESCO, AMELIE Employer name Health Research Inc Amount $79,686.04 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHANG, XIULING Employer name Health Research Inc Amount $79,686.04 Date 12/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAFF, JOSEPH M Employer name Genesee County Amount $79,685.52 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name UCCI, IRENE J Employer name Suffolk County Water Authority Amount $79,685.19 Date 04/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRANCHAK, MICHAEL C Employer name Office of General Services Amount $79,684.78 Date 11/15/1984 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