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 ROBACH, JOSEPH E Employer name NYS Senate - Members Amount $79,500.00 Date 12/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, JAMES, JR Employer name NYS Senate - Members Amount $79,500.00 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVINO, DIANE J Employer name NYS Senate - Members Amount $79,500.00 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERINO, SUSAN J Employer name NYS Senate - Members Amount $79,500.00 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, JOSE M Employer name NYS Senate - Members Amount $79,500.00 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEWARD, JAMES L Employer name NYS Senate - Members Amount $79,500.00 Date 03/26/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUADRON, DANIEL L Employer name NYS Senate - Members Amount $79,500.00 Date 01/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAVISKY, TOBY A Employer name NYS Senate - Members Amount $79,500.00 Date 11/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART-COUSINS, ANDREA A Employer name NYS Senate - Members Amount $79,500.00 Date 01/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALESKY, DAVID J Employer name NYS Senate - Members Amount $79,500.00 Date 10/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENDITTO, MICHAEL Employer name NYS Senate - Members Amount $79,500.00 Date 10/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, CATHARINE M Employer name NYS Senate - Members Amount $79,500.00 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIKEMAN, THOMAS E Employer name Town of North Hempstead Amount $79,499.80 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIAMONTE, CHRISTOPHER Employer name 10Th Jd Nassau Nonjudicial Amount $79,499.55 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, BRIAN P Employer name NYS Community Supervision Amount $79,498.58 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PETER Employer name Town of Oyster Bay Amount $79,498.48 Date 05/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, RAMON G Employer name Levittown UFSD-Abbey Lane Amount $79,497.92 Date 01/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, GIANDONATO Employer name Elmont UFSD Amount $79,497.82 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDEL, KAITLIN Y Employer name SUNY at Stony Brook Hospital Amount $79,497.79 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIMPINELLA, RICHARD A Employer name Department of Transportation Amount $79,497.66 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARDLEY, ROBERT M Employer name Mohawk Correctional Facility Amount $79,496.15 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKARIAH, CIBIL C Employer name Dept Labor - Manpower Amount $79,496.04 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBST, MICHAEL J Employer name Plainview-Old Bethpage CSD Amount $79,495.76 Date 04/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, PATRICIA J Employer name Albany County Amount $79,495.31 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHELDON C Employer name NYS Dormitory Authority Amount $79,495.17 Date 07/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSIC, GORAN Employer name NYS Power Authority Amount $79,494.03 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMUDA, ADEOLA Employer name Bernard Fineson Dev Center Amount $79,493.01 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALATI, ANISHA Employer name Pilgrim Psych Center Amount $79,492.99 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENG, WEI Employer name Health Research Inc Amount $79,492.92 Date 11/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPP, KELLY A Employer name Rockland Psych Center Amount $79,492.71 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, BOBBY JO R Employer name St Lawrence Psych Center Amount $79,492.03 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBBER, CHRISTOPHER P Employer name Off of The Med Inspector Gen Amount $79,491.88 Date 10/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUAN, JIONG Employer name SUNY Stony Brook Amount $79,491.71 Date 08/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONACCI, SARAH D Employer name NYS Dormitory Authority Amount $79,490.88 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, CRAIG J Employer name Clinton Corr Facility Amount $79,490.62 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, SOPHIA M Employer name Bernard Fineson Dev Center Amount $79,490.44 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, CLINTON Employer name Sing Sing Corr Facility Amount $79,490.36 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGGINS, EDWARD L Employer name Yonkers Parking Authority Amount $79,489.83 Date 02/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORRESTER, GABRIELE G Employer name Long Island Dev Center Amount $79,489.44 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABANTOG, JED ALEC R Employer name Roswell Park Cancer Institute Amount $79,489.29 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ONOFRIO, RICHARD A Employer name Village of Harrison Amount $79,489.07 Date 08/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ADDONA, ANNE Employer name Westchester County Amount $79,488.86 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONITSCH, MATTHEW E Employer name Town of Evans Amount $79,488.29 Date 05/19/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HERRINGTON, MARK J Employer name Town of East Greenbush Amount $79,488.05 Date 01/14/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SKIFF, ALISA L Employer name Ulster Correction Facility Amount $79,487.72 Date 01/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADSWORTH, JAY M Employer name City of Jamestown Amount $79,487.64 Date 05/07/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PORTO, MARK A Employer name Albany County Amount $79,486.74 Date 09/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUH, LISA R Employer name Erie County Medical Center Corp. Amount $79,486.58 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRADER, GEORGE S Employer name Suffolk County Amount $79,486.54 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, JEFFREY T Employer name Town of Evans Amount $79,486.30 Date 08/10/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARDINAL, KENNETH O, JR Employer name Village of Valley Stream Amount $79,486.08 Date 11/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGO, MICHAEL L Employer name Ontario County Amount $79,484.85 Date 05/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAUSS, LARRY R Employer name Springville-Griffith Inst CSD Amount $79,484.41 Date 04/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NARDO, MAURA-LYNNE Employer name Central NY Psych Center Amount $79,484.08 Date 02/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTOWN, CARMEN C Employer name Herkimer County Amount $79,483.60 Date 12/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOELLER, WENDY M Employer name Sunmount Dev Center Amount $79,483.41 Date 10/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARKMAN, AMY M Employer name Nassau County Amount $79,483.25 Date 10/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOANE, CHRIS R Employer name Town of Chemung Amount $79,483.00 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROADNAX, JONATHAN D Employer name Town of Hempstead Amount $79,482.68 Date 06/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOST, DIANA L Employer name Insurance Dept-Liquidation Bur Amount $79,482.56 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHESCHOWITZ, MARIANNE Employer name Suffolk County Amount $79,481.81 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUSTO, DOREEN Employer name Nassau County Amount $79,481.36 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEDDER, JEFFREY D Employer name Town of Clifton Park Amount $79,480.80 Date 05/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, JACQUELYN A Employer name William Floyd UFSD Amount $79,480.76 Date 10/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRYPEL, MATTHEW H Employer name Erie County Amount $79,480.53 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEUSINGER, TIMOTHY S Employer name Gowanda Correctional Facility Amount $79,480.48 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENSON, ROBERT L, II Employer name Cape Vincent Corr Facility Amount $79,479.57 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALKOVSKY, PAMELA Employer name Dept of Financial Services Amount $79,478.99 Date 04/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, JONATHAN T Employer name Ulster County Amount $79,478.78 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, MICHAEL J Employer name Rockland County Amount $79,478.63 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, PAMELA Employer name Temporary & Disability Assist Amount $79,477.80 Date 06/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIVLEHAN, KATHLEEN A Employer name Metropolitan Trans Authority Amount $79,476.38 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPPIA, DEBORAH A Employer name Nassau County Amount $79,476.09 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, PARRIS J Employer name Riverview Correction Facility Amount $79,476.07 Date 12/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, COATLIQUE K Employer name Nassau County Amount $79,474.46 Date 08/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEAT, FRED D Employer name Auburn Corr Facility Amount $79,474.27 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALIPARI, RICHARD F Employer name Buffalo City School District Amount $79,473.61 Date 10/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUMMO, ANTHONY J Employer name Port Authority of NY & NJ Amount $79,473.42 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, EDWARD H Employer name City of Rochester Amount $79,473.13 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURKITT, HEATHER L Employer name Nassau County Amount $79,472.92 Date 01/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONSIOREK, EDWIN E Employer name Erie County Amount $79,472.39 Date 01/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, DAVID M Employer name Ninth Judicial Dist Amount $79,471.97 Date 06/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANER, STEVEN D Employer name Southport Correction Facility Amount $79,471.91 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLL, SCOTT Employer name Farmingdale UFSD Amount $79,471.57 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGUANDAS, MATTHIS Employer name Insurance Dept-Liquidation Bur Amount $79,471.49 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, JANET Employer name Insurance Dept-Liquidation Bur Amount $79,471.45 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NOSTRAND, DONALD I Employer name Washington Corr Facility Amount $79,471.22 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, LINDA J Employer name Nassau County Amount $79,471.12 Date 05/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, CHRISTOPHER Employer name Half Hollow Hills CSD Amount $79,471.04 Date 09/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGUFA, GIL B Employer name Nassau Health Care Corp. Amount $79,470.96 Date 12/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, JACOB P Employer name Chautauqua County Amount $79,470.86 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUNTAIN, AARON Employer name Fayetteville-Manlius CSD Amount $79,470.66 Date 03/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILKENDEY, JULIA G Employer name NYS Senate Regular Annual Amount $79,470.25 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ALISON R Employer name City of Buffalo Amount $79,470.07 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROCK, LOUIS P Employer name Dept Labor - Manpower Amount $79,469.76 Date 08/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARLAPIANO, NICHOLAS F Employer name City of Yonkers Amount $79,469.73 Date 11/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRERO, JOANN E Employer name Office of Court Administration Amount $79,469.53 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURU, GLORIA A Employer name Hutchings Childrens Services Amount $79,469.21 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORCROSS, KEVIN D Employer name Clinton Corr Facility Amount $79,469.18 Date 01/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARATT, RANDALL C Employer name Dept Transportation Region 3 Amount $79,468.82 Date 10/17/1995 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