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 RENNER, RUSSELL J Employer name Suffolk County Amount $77,318.60 Date 06/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUMMER, D'ARCY L Employer name Saratoga County Amount $77,318.54 Date 09/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEYER, DENISE K Employer name Boces-Rensselaer Columbia Gr'N Amount $77,318.37 Date 01/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, BRIAN Employer name Connetquot CSD Amount $77,317.97 Date 01/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, AMY M Employer name Erie County Amount $77,317.75 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHERN, SEAN P Employer name Hutchings Psych Center Amount $77,317.75 Date 01/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHTCAP, P GRACE Employer name Montauk UFSD Amount $77,316.93 Date 04/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, ALLEN L, JR Employer name South Beach Psych Center Amount $77,316.44 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, ALLEN F, JR Employer name Farmingville Fire District Amount $77,316.29 Date 12/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAEDER, KAREN L Employer name Children & Family Services Amount $77,315.78 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMPF, MARGOT D Employer name Department of Health Amount $77,315.59 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESTER, ERIN K Employer name Town of Riverhead Amount $77,315.41 Date 10/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, RONALD D Employer name Orleans Corr Facility Amount $77,314.69 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIBULICK, GEORGE M, JR Employer name Southport Correction Facility Amount $77,314.48 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRRONE, ANTHONY, III Employer name Village of Ballston Spa Amount $77,313.07 Date 07/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LA DUKE, BRADLEY R Employer name Clinton Corr Facility Amount $77,312.89 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESSERMAN, JANET M Employer name Nassau Health Care Corp. Amount $77,312.04 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, SANDRA M Employer name Temporary & Disability Assist Amount $77,312.04 Date 09/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROPOLO, MICHELE Employer name Ninth Judicial Dist Amount $77,311.54 Date 11/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, JOHN M Employer name Syracuse City School Dist Amount $77,311.00 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, RHONDA S Employer name Port Authority of NY & NJ Amount $77,310.83 Date 12/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRIDO, LUIS F Employer name NYC Family Court Amount $77,310.81 Date 02/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSE, STEVEN G Employer name Coxsackie Corr Facility Amount $77,310.43 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, MARY P Employer name Town of North Castle Amount $77,310.09 Date 04/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUPP, RICHARD D Employer name Chautauqua County Amount $77,309.15 Date 01/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KEVIN L, SR Employer name Wende Corr Facility Amount $77,308.98 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, PETER J Employer name Village of Lynbrook Amount $77,308.68 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, JOHN M Employer name Village of Saranac Lake Amount $77,307.67 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARHITE, DALE H Employer name Town of De Witt Amount $77,307.18 Date 07/25/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMAS, TIMOTHY R, JR Employer name City of Saratoga Springs Amount $77,306.59 Date 03/21/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURKHARD, JOHN J, JR Employer name Town of Vestal Amount $77,306.48 Date 06/22/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VASATURO, JOSEPH A Employer name Putnam County Amount $77,306.12 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name UFHOLZ, CHRISTOPHER J Employer name Town of Huntington Amount $77,305.97 Date 05/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, RICHARD J Employer name Dept Transportation Region 10 Amount $77,305.84 Date 01/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLASS, RICHARD E Employer name NYS Power Authority Amount $77,304.54 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTIMORE, REGINA V Employer name Village of Hempstead Amount $77,303.86 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, RICHARD ADAM Employer name Town of Oyster Bay Amount $77,303.59 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILITELLO, CARL P Employer name Erie County Amount $77,303.57 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDA, MARK W Employer name Shawangunk Correctional Facili Amount $77,303.49 Date 06/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, KATHLEEN M Employer name Buffalo Psych Center Amount $77,303.07 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, MARILYN M R Employer name Capital Dist Child&Youth Serv Amount $77,303.07 Date 10/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLETTI, MICHAEL A Employer name Capital Dist Psych Center Amount $77,303.07 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSO, KAREN E Employer name Greater Binghamton Health Center Amount $77,303.07 Date 06/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUSSING, AARON T Employer name Hutchings Psych Center Amount $77,303.07 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOKE, ALANNA C Employer name Rochester Psych Center Amount $77,303.07 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, KIMBERLY Employer name Rochester Psych Center Amount $77,303.07 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, JILL R Employer name St Lawrence Psych Center Amount $77,303.07 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACIOPPO, ROSEMARIE Employer name Great Neck UFSD Amount $77,302.72 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAGALEA CIMPEANU, HELEN N Employer name Dept of Financial Services Amount $77,302.18 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHYS, DONNA E Employer name Riverview Correction Facility Amount $77,302.05 Date 11/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, KELLY L Employer name Suffolk County Amount $77,301.98 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC GREGOR, JILL M Employer name Suffolk County Amount $77,301.98 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COGAN, TORRENCE F Employer name Marcy Correctional Facility Amount $77,301.92 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMM, JAMES J Employer name Dpt Environmental Conservation Amount $77,301.90 Date 10/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, GEORGE A, III Employer name Wende Corr Facility Amount $77,301.60 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZOTYORI-MEZZETTI, ELIZABETH A Employer name Olympic Reg Dev Authority Amount $77,300.90 Date 02/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAVATTI, CRISTI J Employer name Roswell Park Cancer Institute Amount $77,300.88 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAU, DANA E Employer name Thruway Authority Amount $77,300.71 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKS, KAITLYN E Employer name SUNY at Stony Brook Hospital Amount $77,300.64 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, MATTHEW S Employer name Washington Corr Facility Amount $77,300.34 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, SHIREEN K Employer name Off of The State Comptroller Amount $77,299.56 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, CHRISTOPHER N Employer name NYC Criminal Court Amount $77,299.28 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELL, LINDA A Employer name Albany Parking Authority Amount $77,299.21 Date 01/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSJIT, LOLITA Employer name Schenectady County Amount $77,298.91 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOSEPH J Employer name Clinton Corr Facility Amount $77,298.39 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHLENHOFF, JOHNATHAN L Employer name Huntington Fire District Amount $77,297.86 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GARRELL, SANDRIE J Employer name Boces Westchester Sole Supvsry Amount $77,297.77 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ-QUBINA, CARLOS Employer name Franklin Square UFSD Amount $77,297.73 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPORING, ELIZABETH W Employer name Oceanside UFSD Amount $77,296.32 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEZER, MICHAEL J Employer name Monroe County Amount $77,296.28 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRADLEY, LAURA A Employer name Monroe County Amount $77,296.26 Date 07/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, KEVIN D Employer name Monroe County Amount $77,296.25 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, JOHN F Employer name Fishkill Corr Facility Amount $77,296.24 Date 01/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDISON, MARYANNE P Employer name Monroe County Amount $77,296.24 Date 08/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, JAMES C Employer name Monroe County Amount $77,296.21 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYATT, JENNIFER L Employer name Monroe County Amount $77,296.21 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACCA, MEREDITH A Employer name Monroe County Amount $77,296.17 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTREPO, RUBEN D Employer name Scarsdale UFSD Amount $77,295.59 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRELL, SONIA P Employer name NYS Mortgage Agency Amount $77,294.88 Date 08/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEINE, LORETTA Employer name Dept of Economic Development Amount $77,294.82 Date 03/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHWAY, TODD A Employer name Franklin Corr Facility Amount $77,294.04 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERTSEN, JEAN Employer name Putnam County Amount $77,293.97 Date 11/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WLODARCZYK, ANDREW H Employer name NYS Gaming Commission Amount $77,293.39 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, THOMAS J Employer name Huntington Public Library Amount $77,293.14 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIORDAN, TIMOTHY Employer name SUNY College Techn Farmingdale Amount $77,293.03 Date 05/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIKE, DANIEL D Employer name Clinton Corr Facility Amount $77,292.82 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANNELL, VERONICA F Employer name Insurance Dept-Liquidation Bur Amount $77,292.41 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, JONATHAN M Employer name SUNY College at Oneonta Amount $77,292.18 Date 06/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, SUSAN A Employer name NYS Office People Devel Disab Amount $77,292.02 Date 11/26/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, PHILLIP D Employer name City of Yonkers Amount $77,291.89 Date 01/29/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC MANUS, FRANCIS J Employer name Thruway Authority Amount $77,291.51 Date 12/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, COREY J Employer name Upstate Correctional Facility Amount $77,290.34 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC GREGOR, LAURIE B Employer name Western NY Childrens Psych Center Amount $77,289.80 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAWLAK, ROBERT M Employer name Niagara Frontier Trans Auth Amount $77,289.73 Date 02/21/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLEGG, ANDREW M Employer name City of Poughkeepsie Amount $77,289.24 Date 03/08/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KASPER, DENISE P Employer name Boces-Monroe Amount $77,288.60 Date 07/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, ASHA D Employer name Metropolitan Trans Authority Amount $77,288.01 Date 07/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES-GUERRERO, GUSTAVO A Employer name Town of Greenburgh Amount $77,287.87 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRIOTT, RICHARD V E Employer name Department of Transportation Amount $77,287.65 Date 07/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, CAROLINE E Employer name Dutchess County Amount $77,286.54 Date 04/01/2013 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