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 PUNTAR, STEPHEN M Employer name Shawangunk Correctional Facili Amount $77,516.83 Date 10/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANNI, NICHOLAS P, JR Employer name Attica Corr Facility Amount $77,516.72 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTELEONE, NICOLE A Employer name Port Authority of NY & NJ Amount $77,516.00 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, BYRON A Employer name Great Neck UFSD Amount $77,515.68 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERON, MARIO Employer name City of Glen Cove Amount $77,515.54 Date 12/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGLIOCCA, JAMES J Employer name Town of Hempstead Amount $77,515.51 Date 08/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCONNOR, SUSETTE L Employer name Cayuga County Amount $77,515.18 Date 10/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRELL, VIOLET Employer name Long Island Dev Center Amount $77,514.99 Date 03/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTANOVIC, JOSEPH V Employer name Village of Port Chester Amount $77,514.23 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MULLEN, MICHAEL P Employer name Onondaga County Amount $77,514.12 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDUCCIA, JON M Employer name Office of Technology-Inst Amount $77,514.08 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HERRON, JOHN M, JR Employer name Southport Correction Facility Amount $77,513.90 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEE, GEORGE C, JR Employer name Town of Hempstead Amount $77,513.87 Date 04/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, CAROL A Employer name Lewiston-Porter CSD Amount $77,513.79 Date 10/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, DENNIS F Employer name SUNY Stony Brook Amount $77,513.77 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDRIS, SANDRA M Employer name South Beach Childrens Serv Amount $77,512.82 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, COREY J Employer name Marcy Correctional Facility Amount $77,512.29 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINN, MICHAEL P Employer name Town of Warwick Amount $77,512.04 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTEMPIO, THOMAS C Employer name Niagara St Pk And Rec Regn Amount $77,512.00 Date 06/19/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANGERT, CAROL L Employer name Town of Greenburgh Amount $77,511.75 Date 10/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, RICARDO R, JR Employer name Eastern NY Corr Facility Amount $77,511.69 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASLAM, MICHAEL Employer name City of White Plains Amount $77,511.51 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHOR, KATHLEEN P Employer name New City Library Amount $77,511.08 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, MICHAEL E Employer name City of Norwich Amount $77,510.97 Date 06/25/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAZERES, MICHELE Employer name Sing Sing Corr Facility Amount $77,510.51 Date 08/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, RACQUEL Employer name Town of Clarkstown Amount $77,508.70 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPTOLA, WALTER J, III Employer name Middle Country CSD Amount $77,508.64 Date 10/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, PAUL E Employer name Attica Corr Facility Amount $77,508.10 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWASUTYN, JAIME A Employer name Broome DDSO Amount $77,507.97 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWORTH, TERRY M Employer name Village of Lyndonville Amount $77,507.71 Date 06/15/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCIGUERRA, JOSEPH J Employer name Putnam County Amount $77,507.65 Date 01/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIHY, CHRISTOPHER J Employer name Education Department Amount $77,507.23 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, LANCE C Employer name Central NY Psych Center Amount $77,507.13 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, RANDY E Employer name Rockland Psych Center Amount $77,507.07 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHLE, WARREN S Employer name Monroe County Amount $77,506.89 Date 01/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPLE, BENJAMIN S Employer name City of Jamestown Amount $77,506.61 Date 02/22/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMSON, SCOTT A Employer name Town of Babylon Amount $77,506.54 Date 10/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, ANTHONY M Employer name Albion Corr Facility Amount $77,506.28 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORANT, CORINE A Employer name Hudson Valley DDSO Amount $77,506.23 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, LETICIA Y Employer name Port Authority of NY & NJ Amount $77,506.00 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEREDITH-MARTIN, YVETTE B Employer name Port Authority of NY & NJ Amount $77,506.00 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFFER, TIMOTHY G Employer name City of Schenectady Amount $77,505.86 Date 03/27/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRANE, MARGE T Employer name Suffolk County Amount $77,505.46 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSO, LEANNA Employer name Fourth Jud Dept - Nonjudicial Amount $77,505.35 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBOZA, TAKEISHA Y Employer name Off of The State Comptroller Amount $77,505.35 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JEFFREY D Employer name City of Auburn Amount $77,505.26 Date 07/31/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JINDRA, TOMI A Employer name Buffalo Psych Center Amount $77,503.11 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIMERLE, SEAN T Employer name Suffolk County Water Authority Amount $77,501.93 Date 03/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUGHERTY, PAUL M Employer name SUNY Health Sci Center Syracuse Amount $77,501.87 Date 08/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGER, TIFFANI D Employer name Westchester County Amount $77,501.79 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, ROBIN K Employer name Rockland Psych Center Amount $77,501.76 Date 01/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, WILLIAM D Employer name Department of Transportation Amount $77,501.45 Date 08/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERVIN, JOSPEH W Employer name East Northport Fire District Amount $77,501.10 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLATT, STEPHEN Employer name Orleans Corr Facility Amount $77,500.73 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGOSTINO, VINCENT Employer name City of Yonkers Amount $77,500.52 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, EDWARD C Employer name Taconic DDSO Amount $77,500.17 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, KELLEENA M Employer name Children & Family Services Amount $77,500.02 Date 08/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name YESSMAN, WILLIAM E, JR Employer name Schuyler County Amount $77,500.02 Date 05/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, BRADLEY J Employer name Livingston County Amount $77,499.80 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, TIMOTHY J Employer name Riverview Correction Facility Amount $77,499.74 Date 08/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOONTZ, PAUL F Employer name Great Neck UFSD Amount $77,499.64 Date 01/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JOHN R Employer name Carle Place UFSD Amount $77,499.35 Date 03/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ERIN R Employer name SUNY at Stony Brook Hospital Amount $77,499.06 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINO, RONALD J Employer name White Plains Housing Authority Amount $77,498.41 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODNEY, CHERYL A Employer name Nassau Health Care Corp. Amount $77,498.39 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIELOWICZ, NICHOLAS J Employer name City of Geneva Amount $77,498.28 Date 07/25/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JENNINGS, EDWARD W Employer name City of Olean Amount $77,498.10 Date 01/02/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANDERS, TERRENCE A Employer name Greater Binghamton Health Center Amount $77,497.44 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKLEY, HEATHER A Employer name St Lawrence Psych Center Amount $77,497.44 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNADEL, STEPHANIE Employer name SUNY Health Sci Center Brooklyn Amount $77,496.45 Date 03/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARHART, JEFFREY J Employer name Mid-State Corr Facility Amount $77,496.00 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINK, JEFFREY S Employer name Mohawk Correctional Facility Amount $77,496.00 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTALDI, BARBARA J Employer name Office of General Services Amount $77,495.82 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREGOE, RICHARD W Employer name Town of Massena Amount $77,495.06 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTO, AJITH Employer name Creedmoor Psych Center Amount $77,495.03 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORGAN, MICHAEL J Employer name Dept of Agriculture & Markets Amount $77,495.01 Date 06/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DAVID L Employer name City of Middletown Amount $77,494.30 Date 07/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, MARY T Employer name Central NY DDSO Amount $77,494.01 Date 10/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIL, DAVID A Employer name Central NY DDSO Amount $77,494.01 Date 12/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSKA, MARY-HELENIE B Employer name Central NY DDSO Amount $77,494.01 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE HAAS, SCOTT W Employer name Elmira Corr Facility Amount $77,493.70 Date 01/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSKIN, MAYA Employer name Empire State Development Corp. Amount $77,493.62 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, GEORGE E Employer name Broome County Amount $77,493.51 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, NICOLE L Employer name Metro New York DDSO Amount $77,493.40 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, SCOTT P Employer name Syracuse City School Dist Amount $77,493.00 Date 10/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIELSEN, WALTER T Employer name City of Albany Amount $77,492.58 Date 01/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, KATHERINE L Employer name Town of Victor Amount $77,492.44 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYRA, LARRY G Employer name Connetquot CSD Amount $77,492.38 Date 06/04/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUAN, LIJUN Employer name SUNY College at New Paltz Amount $77,492.33 Date 04/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANNING, S BRANDON Employer name City of Fulton Amount $77,492.29 Date 01/17/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JURUSZ, MICHAEL Employer name Port Authority of NY & NJ Amount $77,491.87 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKEEN, MARY C Employer name Rhinebeck CSD Amount $77,490.80 Date 04/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILOSA, FRANCESCA Employer name South Beach Psych Center Amount $77,490.66 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTI, LINDA M Employer name Buffalo Psych Center Amount $77,490.42 Date 05/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROARK, CARYN D Employer name NYS Power Authority Amount $77,489.92 Date 01/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAZIE, SCOTT C Employer name Education Department Amount $77,489.88 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEINKLAUS, VIRGINIA A Employer name Education Department Amount $77,489.88 Date 04/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, PATRICIA C Employer name Off of The Med Inspector Gen Amount $77,489.88 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, BRIAN R Employer name Office For Technology Amount $77,489.75 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOREK, ELAINE H Employer name Dept of Correctional Services Amount $77,489.62 Date 10/23/2003 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