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 SOSA, ANNETTE Employer name Village of Port Chester Amount $76,293.37 Date 12/30/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AHNE, JEFFREY S Employer name Village of Mamaroneck Amount $76,293.33 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECORA, STEPHEN Employer name Westchester County Amount $76,293.33 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENCIA, ROBERTO C Employer name City of New Rochelle Amount $76,293.10 Date 07/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JACKSON, TANEKA D Employer name Erie County Amount $76,293.01 Date 12/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LAURIE A Employer name Dept of Correctional Services Amount $76,292.58 Date 08/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN COUR, SHERI L Employer name Dept of Economic Development Amount $76,292.58 Date 12/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, CHRISTINE C Employer name Office For Technology Amount $76,292.58 Date 08/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANT, MICHAEL D Employer name Oneida County Amount $76,292.28 Date 07/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGDANOVA, OLGA N Employer name Department of Tax & Finance Amount $76,292.06 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIATKOWSKI, JEANETTE Employer name Ulster Correction Facility Amount $76,291.95 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, LAVOISIER Employer name Green Haven Corr Facility Amount $76,291.89 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSLER, GEORGE A Employer name Office of Public Safety Amount $76,291.89 Date 12/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, TRACY L Employer name Boces St Lawrence Lewis Amount $76,291.56 Date 08/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARANO, ROBYN M Employer name Nassau Health Care Corp. Amount $76,291.39 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CROIX, PAUL J Employer name Ulster Correction Facility Amount $76,291.05 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZEEZ, MOHAMED, JR Employer name Village of Valley Stream Amount $76,290.96 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIKEMAN, MARCY J Employer name Thruway Authority Amount $76,290.82 Date 02/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, BRIANA L Employer name Finger Lakes DDSO Amount $76,290.68 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANKO, BRUCE A Employer name City of Elmira Amount $76,290.24 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRESE, DARRIN M Employer name Westchester Health Care Corp. Amount $76,290.00 Date 05/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, ANTHONY Employer name City of Rome Amount $76,289.58 Date 05/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREVIL, JEAN WILKINS Employer name Clarkstown CSD Amount $76,289.48 Date 11/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, REGINA Employer name Metropolitan Trans Authority Amount $76,288.94 Date 11/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACK, CAROL A Employer name Boces-Albany Schenect Schohari Amount $76,288.74 Date 12/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, CHARLES F Employer name SUNY College at Fredonia Amount $76,288.72 Date 09/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAMOWSKI, SANDRA A Employer name Wende Corr Facility Amount $76,288.29 Date 03/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, JOANNE L Employer name SUNY Health Sci Center Syracuse Amount $76,288.23 Date 08/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, TAMIE L Employer name Willard Drug Treatment Campus Amount $76,288.05 Date 07/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENTSCH, DERRICK A Employer name Attica Corr Facility Amount $76,288.04 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEUNG, KIN W Employer name Office of Court Administration Amount $76,287.76 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIU, SUSAN S Employer name Nathan Kline Inst Amount $76,287.17 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDZIK, TERESA A Employer name Western New York DDSO Amount $76,286.01 Date 01/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKWARDT, TIMOTHY C Employer name Saratoga County Amount $76,285.87 Date 07/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIERZAK, DONALD E Employer name Western New York DDSO Amount $76,285.50 Date 03/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEENEY, LORI A Employer name SUNY Health Sci Center Syracuse Amount $76,284.81 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, CYNTHIA Employer name NYC Judges Amount $76,284.44 Date 04/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSH, JAMES R Employer name Third Jud Dept - Nonjudicial Amount $76,284.35 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANNUS, DAVID M Employer name Office of General Services Amount $76,284.26 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDHABER, MARK H Employer name Attica Corr Facility Amount $76,284.17 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERY, GINETTE Employer name Creedmoor Psych Center Amount $76,283.41 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STABINSKY, RICHARD J Employer name City of Auburn Amount $76,283.29 Date 07/31/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE ROSA, GEORGE D Employer name Erie County Amount $76,283.16 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILANI, THOMAS A Employer name Green Haven Corr Facility Amount $76,283.02 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, THOMAS Employer name Village of Valley Stream Amount $76,282.92 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLACK, MARC Employer name Nassau County Amount $76,282.91 Date 08/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, DEIDRE L Employer name Dept of Financial Services Amount $76,282.61 Date 12/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKINSON, DORIS E Employer name Hudson Corr Facility Amount $76,282.61 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, BRYAN J Employer name State Insurance Fund-Admin Amount $76,282.57 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFFNEY, PATRICK R Employer name Monroe County Amount $76,282.11 Date 07/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, WAYNE D, JR Employer name Rockland County Amount $76,282.06 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, LLOYD Employer name Town of Hempstead Amount $76,282.04 Date 12/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLEBOIS, REMI, III Employer name Mid-State Corr Facility Amount $76,281.89 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARSACE, FRANK V Employer name Monroe County Amount $76,281.73 Date 07/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIFELD, KERRI E Employer name Temporary & Disability Assist Amount $76,280.86 Date 04/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDER, KATIE E Employer name Temporary & Disability Assist Amount $76,280.86 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, LISA K Employer name Silver Creek CSD Amount $76,280.45 Date 10/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, LEAH A Employer name Orange County Amount $76,280.09 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, ROBERT L Employer name Village of Fredonia Amount $76,279.58 Date 02/25/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BISCEGLIA, MIRIAM Employer name Bay Shore UFSD Amount $76,279.44 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEELE, RODNEY V Employer name Nassau County Amount $76,278.89 Date 04/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, TRAVIS J Employer name Clinton Corr Facility Amount $76,278.69 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, JOHN J Employer name City of Syracuse Amount $76,278.44 Date 06/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JAMES G Employer name Adirondack Correction Facility Amount $76,278.20 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACE, PATRICIA C Employer name Westchester Joint Water Works Amount $76,277.60 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREA, CHRISTOPHER A Employer name Town of Woodbury Amount $76,277.25 Date 09/29/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOZIE, LISA Employer name Westchester County Amount $76,276.06 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAVAS, DEAN T Employer name Long Island St Pk And Rec Regn Amount $76,275.80 Date 12/04/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SULLIVAN, MARY E Employer name Orange County Amount $76,275.57 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, CHRISTINA M Employer name Westchester County Amount $76,275.48 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, JOSEPH M Employer name Westchester County Amount $76,275.10 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATHANSON, REBECCA Employer name Dept Labor - Manpower Amount $76,274.81 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES-PHILLIPS, MARSHA Employer name Rochester City School Dist Amount $76,274.78 Date 11/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, WALENA Employer name Lakeview Shock Incarc Facility Amount $76,274.29 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZEAU, ADRIENNE V Employer name Department of Health Amount $76,273.56 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, RICHARD W Employer name Gouverneur Correction Facility Amount $76,273.33 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTLAKE, TIMOTHY A Employer name Five Points Corr Facility Amount $76,273.22 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREGLIA, ROBERT G Employer name Town of Hempstead Amount $76,273.07 Date 04/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEOD, TEISHA J Employer name Westchester Health Care Corp. Amount $76,273.04 Date 08/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CLAYTON C Employer name Franklin Corr Facility Amount $76,272.78 Date 04/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, EDWARD A Employer name Shawangunk Correctional Facili Amount $76,272.73 Date 04/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICELI, FRANK Employer name Woodbourne Corr Facility Amount $76,272.69 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, THOMAS A Employer name Village of East Rockaway Amount $76,272.60 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BIASI, THERESA J Employer name Westchester County Amount $76,272.43 Date 12/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, MARY B Employer name Capital Dist Psych Center Amount $76,272.24 Date 06/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLSTER, GARY M Employer name Westchester Health Care Corp. Amount $76,272.23 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALERNO, TIM J Employer name Fishkill Corr Facility Amount $76,272.21 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHR, RICHARD W Employer name Brentwood Fire District Amount $76,272.00 Date 01/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, JASON S Employer name Southport Correction Facility Amount $76,271.86 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, ANDREW M Employer name Mohawk Correctional Facility Amount $76,271.45 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATILUS, ALAN J Employer name Erie County Medical Center Corp. Amount $76,270.62 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REVOLUS, TANIA E Employer name Nassau Health Care Corp. Amount $76,270.32 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, CINDY G Employer name Albany County Amount $76,270.09 Date 06/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILOCK, NICHOLAS A Employer name New York State Assembly Amount $76,270.06 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRESHWATER, LINDSEY R Employer name Westchester Health Care Corp. Amount $76,269.91 Date 09/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBSON, SHAWN C Employer name Supreme Ct Kings Co Amount $76,269.82 Date 01/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELOSO, LAURIE A Employer name Dept Transportation Region 1 Amount $76,269.70 Date 10/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE-SYNMOIE, GRACE Employer name Brooklyn DDSO Amount $76,269.44 Date 06/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, CHRISTOPHER J Employer name NYC Criminal Court Amount $76,269.38 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOCCI, PHILIP P, JR Employer name Town of Southampton Amount $76,269.36 Date 09/12/1990 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