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 MAYO, LYNN M Employer name Bedford Hills Corr Facility Amount $78,369.20 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMPRESA, MICHAEL Employer name NYC Judges Amount $78,369.12 Date 09/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBIN, KAREN M Employer name Education Department Amount $78,368.94 Date 05/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, JAKELIN Employer name Nassau County Amount $78,368.68 Date 04/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKERSON, JEFFREY A Employer name Collins Corr Facility Amount $78,368.47 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORA, MICHAEL A Employer name Westchester County Amount $78,368.31 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKOY, JAMES P Employer name SUNY Maritime College Amount $78,367.97 Date 08/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILEY, RAY Employer name Sing Sing Corr Facility Amount $78,367.83 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROETZER, RYAN M Employer name SUNY College at Buffalo Amount $78,365.46 Date 07/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JAMES P Employer name Franklin Corr Facility Amount $78,365.09 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKAITIS, WILLIAM B Employer name Town of Fallsburg Amount $78,364.81 Date 08/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELLEY, STEVEN R Employer name Village of Williston Park Amount $78,364.17 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, KELLY Employer name Port Authority of NY & NJ Amount $78,364.00 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINARDO, JOSHUA J Employer name Town of Cortlandt Amount $78,363.43 Date 11/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERKA, LAURA E Employer name Nassau County Amount $78,363.33 Date 03/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARE, WILLIAM L Employer name Third Jud Dept - Nonjudicial Amount $78,362.46 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLEY, JOHNNIE E Employer name Town of Hempstead Amount $78,362.41 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODE, SARAH E Employer name Dpt Environmental Conservation Amount $78,362.13 Date 01/14/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAPODIFERRO, MARLENE A Employer name Saratoga County Amount $78,361.75 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEEVER, JAMES E Employer name SUNY Health Sci Center Syracuse Amount $78,361.41 Date 09/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUMP, JASON W Employer name Children & Family Services Amount $78,361.32 Date 04/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAWLEY, JAMES R Employer name 10Th Jd Suffolk Co Nonjudicial Amount $78,361.19 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALI, GAIL A Employer name HSC at Syracuse-Hospital Amount $78,360.36 Date 03/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDON, TEREANCE M Employer name Town of Huntington Amount $78,359.86 Date 03/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSPANOVA, ANNA Employer name Department of Law Amount $78,359.25 Date 07/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILEY, HERBERT L Employer name Mohawk Correctional Facility Amount $78,358.36 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARTRAND, SUZANNE M Employer name City of Watertown Amount $78,358.31 Date 03/30/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTIN, DIANE L Employer name Temporary & Disability Assist Amount $78,357.60 Date 08/05/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, PAULA Y Employer name Westchester County Amount $78,357.60 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSDELL, TIMOTHY T Employer name Upstate Correctional Facility Amount $78,357.12 Date 12/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEGUE, MAUREEN Employer name Town of Brookhaven Amount $78,357.09 Date 02/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name APA, GARY S Employer name Greece CSD Amount $78,356.60 Date 08/15/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRELL, JOHN E Employer name Coxsackie Corr Facility Amount $78,356.05 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVOLILLA, JOSEPH M Employer name Village of Tuckahoe Amount $78,355.97 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERNICIARO, JAMES M Employer name Bethpage UFSD Amount $78,355.78 Date 07/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, BARBARA A Employer name Rochester City School Dist Amount $78,355.77 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENT, VICTORIA Employer name Metropolitan Trans Authority Amount $78,355.44 Date 05/03/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, JAMES Q Employer name Bill Drafting Commission Amount $78,355.36 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, TODD A Employer name Clinton Corr Facility Amount $78,355.14 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EVILLY, RONALD C, JR Employer name Off of The State Comptroller Amount $78,353.73 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NSENG, SANDRINE Y Employer name New Rochelle Muni Housing Auth Amount $78,352.60 Date 08/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAHAN, RICHARD C Employer name SUNY Maritime College Amount $78,352.47 Date 08/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, EDWARD T Employer name Westchester County Amount $78,352.31 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTON, TARIK E Employer name NYC Family Court Amount $78,351.93 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDAL, JAKO J Employer name City of Buffalo Amount $78,351.77 Date 08/03/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CICATELLI, MICHAEL Employer name Westchester Health Care Corp. Amount $78,351.65 Date 05/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARVALHO, ALICE L Employer name Briarcliff Manor UFSD Amount $78,351.15 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, CYNTHIA L Employer name Erie County Medical Center Corp. Amount $78,351.15 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, DUANE K Employer name Groveland Corr Facility Amount $78,350.96 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, CARLOS G Employer name 10Th Jd Suffolk Co Nonjudicial Amount $78,350.93 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPATA, LEYDI Employer name SUNY Central Admin Amount $78,350.82 Date 04/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADOLF, ELIZABETH A Employer name Erie County Medical Center Corp. Amount $78,350.74 Date 06/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, DONALD J, JR Employer name Hudson Corr Facility Amount $78,350.15 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, IVONA A Employer name Office For Technology Amount $78,349.96 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETTER, JAMES D Employer name City of Elmira Amount $78,349.81 Date 03/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLORES, DANIEL B Employer name Yonkers Mun Housing Authority Amount $78,349.59 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUCINSKI, RONALD J, JR Employer name SUNY at Stony Brook Hospital Amount $78,349.43 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, ACHILLE Employer name City of New Rochelle Amount $78,348.70 Date 09/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN OSDEL, KRISTOFER J Employer name Cape Vincent Corr Facility Amount $78,348.58 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUROUARD, ERIC T Employer name City of Olean Amount $78,348.01 Date 06/17/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRINN, RACHEL C Employer name Town of North Hempstead Amount $78,347.70 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUOCO, CARMINE Employer name Town of New Paltz Amount $78,347.69 Date 07/10/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELLINGER, MARTHA A Employer name Dpt Environmental Conservation Amount $78,347.62 Date 10/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESTER, ALAN D Employer name City of Rochester Amount $78,347.24 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, TIMOTHY F Employer name Westbury Water District Amount $78,347.00 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICK, CATHY M Employer name HSC at Syracuse-Hospital Amount $78,346.98 Date 04/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCALE, CHARLES G Employer name Town of Harrison Amount $78,346.91 Date 01/02/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HENWOOD, TERESA K Employer name HSC at Syracuse-Hospital Amount $78,346.85 Date 07/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONER, MICHAEL S Employer name Ogdensburg Corr Facility Amount $78,346.73 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZERWINSKI, GRZEGORZ Employer name Herricks UFSD Amount $78,346.55 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBEAU, DAVID W Employer name Wayne County Amount $78,346.29 Date 06/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, SANDRA C Employer name Town of Yorktown Amount $78,346.27 Date 07/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAYAS, CHRISTOPHER T Employer name Sullivan County Amount $78,345.53 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULCHER, JACOB J Employer name Green Haven Corr Facility Amount $78,345.38 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARBONEAU, CHRISTOPHER L Employer name Great Meadow Corr Facility Amount $78,344.90 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMA, GEORGE J, JR Employer name Town of Haverstraw Amount $78,344.86 Date 04/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAWALEC, JULIE M Employer name Erie County Medical Center Corp. Amount $78,344.72 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MILTON G Employer name City of Jamestown Amount $78,344.49 Date 02/28/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name QUENT, VICKIE A Employer name Ulster County Amount $78,343.65 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS, HAROLD Employer name Empire State Development Corp. Amount $78,343.18 Date 04/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHTA, ARPIT M Employer name Dept of Public Service Amount $78,343.07 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, HENRIETTA F Employer name Westchester Health Care Corp. Amount $78,342.92 Date 07/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRASICK, RICHARD A Employer name Nassau County Amount $78,342.24 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, KATHLEEN O Employer name New Rochelle City School Dist Amount $78,342.17 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANGE, DENISE M Employer name Department of Tax & Finance Amount $78,341.90 Date 01/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, MICHAEL L Employer name Franklin Corr Facility Amount $78,341.41 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONAFEDE, JOHN P Employer name Coxsackie Corr Facility Amount $78,341.16 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VREELAND, SARAH L Employer name Roswell Park Cancer Institute Amount $78,340.56 Date 10/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HORN, SHAWN D Employer name Five Points Corr Facility Amount $78,340.16 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUADRITO, JULIE A Employer name Workers Compensation Board Bd Amount $78,340.08 Date 12/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERNA, ALEXANDER Employer name New York Public Library Amount $78,339.46 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VRADENBURGH, WAYNE R, JR Employer name City of Newburgh Amount $78,339.18 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHMAKER, KAREN M Employer name State Insurance Fund-Admin Amount $78,338.78 Date 12/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS-VENANT, KRICHNA J Employer name Village of Hempstead Amount $78,338.51 Date 04/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, EDWARD C Employer name SUNY Albany Amount $78,338.15 Date 05/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, CHAD D Employer name Mid-State Corr Facility Amount $78,338.11 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, COLLEEN M Employer name Sullivan County Amount $78,337.48 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALHOUN, STEPHANIE J Employer name Department of Law Amount $78,337.36 Date 06/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, MARGUERITE D Employer name Temporary & Disability Assist Amount $78,336.96 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZQUIERDO, SHERRY N Employer name Sing Sing Corr Facility Amount $78,336.92 Date 03/01/2005 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