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 DIAZ, VANESSA Employer name Westchester County Amount $75,645.08 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JENNIFER A Employer name Rensselaer County Amount $75,645.07 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENO, THOMAS A Employer name Hudson Corr Facility Amount $75,644.76 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEHLMANN, JANETTE A Employer name Syosset CSD Amount $75,644.28 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTERO, XIOMARA Employer name Westchester County Amount $75,643.55 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, DARLENE F Employer name HSC at Brooklyn-Hospital Amount $75,643.42 Date 01/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAS, TIMOTHY E Employer name Bare Hill Correction Facility Amount $75,643.29 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINLEY, VANESSA Employer name Bernard Fineson Dev Center Amount $75,642.97 Date 11/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELSCHWINDER, RUTH A Employer name Off of The State Comptroller Amount $75,642.35 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, RICHARD Employer name Woodbourne Corr Facility Amount $75,642.16 Date 11/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRISTERA, VINCENT F Employer name Upper Mohawk Valley Water Bd Amount $75,641.68 Date 06/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSS, FREDERICK J Employer name Village of Potsdam Amount $75,641.26 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANEY, CLARE B Employer name Erie County Medical Center Corp. Amount $75,641.18 Date 01/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, THOMAS G Employer name Groveland Corr Facility Amount $75,641.16 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARIUS, ERIC M Employer name Willard Drug Treatment Campus Amount $75,641.12 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIAGINI, MARIA Employer name Boces-Westchester Putnam Amount $75,641.00 Date 10/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBKES, MAURICE N Employer name Hewlett-Woodmere UFSD Amount $75,640.66 Date 06/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEICHER, ERIK A Employer name Gowanda Correctional Facility Amount $75,640.24 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISLA, LOURDES Employer name Rockland Psych Center Amount $75,639.63 Date 04/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, RONALD G, JR Employer name HSC at Syracuse-Hospital Amount $75,639.34 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYREE, CHARLES P Employer name Div Criminal Justice Serv Amount $75,638.16 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIECHOWSKI, DAVID D Employer name Collins Corr Facility Amount $75,638.07 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, THOMAS M Employer name City of Niagara Falls Amount $75,638.05 Date 01/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, LENNOX J Employer name Nassau County Amount $75,637.75 Date 04/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENN, STEVEN G Employer name Gowanda Correctional Facility Amount $75,637.45 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELATION, STACEY D Employer name NYS Gaming Commission Amount $75,637.38 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, JOHN J Employer name Cayuga County Amount $75,636.55 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, DIANE Employer name Department of Law Amount $75,636.19 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COISSON, DOUGLAS Employer name Boces-Ulster Amount $75,635.94 Date 07/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDLINGER, IRWIN Employer name Nassau County Amount $75,635.78 Date 01/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLETIER, PHILLIP J Employer name City of Schenectady Amount $75,634.89 Date 03/26/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GONZALEZ, SALA P Employer name County Clerks Within NYC Amount $75,634.74 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORKAS, LOUIS J Employer name Washington Corr Facility Amount $75,634.67 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROTNIAK, JAMES R Employer name Wyoming Corr Facility Amount $75,634.31 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUREGARD, DESIREE Employer name Children & Family Services Amount $75,634.26 Date 01/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNSON, ANTHONY C Employer name Office of General Services Amount $75,633.98 Date 03/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRENDA, LEIGH E Employer name Nassau County Amount $75,633.93 Date 04/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEJOIE, LUDLINE N Employer name HSC at Brooklyn-Hospital Amount $75,633.66 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEESATTEL, RICHARD R Employer name Wende Corr Facility Amount $75,633.38 Date 09/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACQUISTA, MICHELE Employer name Nassau County Amount $75,633.26 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, CHRISTOPHER Employer name Fishkill Corr Facility Amount $75,633.10 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARX, JAMES R Employer name Village of Scotia Amount $75,633.08 Date 08/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEED, MARC R Employer name Groveland Corr Facility Amount $75,632.56 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES-SHULT, CORBIN J Employer name Village of Potsdam Amount $75,632.36 Date 09/02/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, MARK C Employer name Town of New Windsor Amount $75,632.11 Date 12/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, STEVEN M Employer name City of Troy Amount $75,631.75 Date 03/28/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHERRY, MICHAEL J Employer name Port Authority of NY & NJ Amount $75,631.35 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSLET, ALAN J Employer name Town of Oyster Bay Amount $75,631.11 Date 07/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, ROSEANNE Employer name Town of Oyster Bay Amount $75,631.11 Date 11/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, JOHN D Employer name City of Cortland Amount $75,630.91 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATSON, SUSAN G Employer name Oneida County Amount $75,630.68 Date 01/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SASSAMAN, GUY L Employer name Oneida County Amount $75,630.68 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, JOHN J, JR Employer name Attica Corr Facility Amount $75,630.56 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAKVICA, PETER D Employer name Town of Niskayuna Amount $75,630.44 Date 08/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOY, HARRY H Employer name Nassau County Amount $75,630.30 Date 03/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTAGLIA, CHRISTOPHER T Employer name Nassau County Amount $75,630.16 Date 02/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, JASON A Employer name Gates Fire District Amount $75,629.89 Date 08/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VINCIGUERRA, MARIE A Employer name Village of Scarsdale Amount $75,629.79 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEILMAN, CHRISTINE M Employer name Wyoming County Amount $75,629.79 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDETTO, JOHN Employer name Port Authority of NY & NJ Amount $75,628.41 Date 04/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIE, GREGORY E Employer name SUNY College Technology Canton Amount $75,628.33 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMOTT, BRIDGET M Employer name Dept Health - Veterans Home Amount $75,628.10 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ROMAN Employer name Levittown UFSD-Abbey Lane Amount $75,627.71 Date 11/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIEREK, VINCENT R Employer name Mid-State Corr Facility Amount $75,627.61 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRENNEN, MICHAEL F Employer name City of Buffalo Amount $75,627.36 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JORGE M Employer name Monroe County Amount $75,627.28 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HEHIR, DAVID J Employer name Department of Health Amount $75,627.24 Date 10/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERGUIS, MOHEB W Employer name Department of Tax & Finance Amount $75,627.24 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYSER, KIMBERLY A Employer name Dept of Correctional Services Amount $75,627.24 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREMER, KRISTOPHER M Employer name Dept of Financial Services Amount $75,627.24 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSBY-MEDVED, JOHANNA T Employer name Off of The Med Inspector Gen Amount $75,627.24 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, MARK A Employer name Off of The State Comptroller Amount $75,627.24 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, EDWIN S Employer name Office For Technology Amount $75,627.24 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONAFEDE, VINCENT R Employer name Office For Technology Amount $75,627.24 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIGEL, TIMOTHY J Employer name Office For Technology Amount $75,627.24 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHER, JAMES D Employer name State Insurance Fund-Admin Amount $75,627.24 Date 08/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STATHATOS, IRENE Employer name NYS Senate Regular Annual Amount $75,627.02 Date 01/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, FIORDALIZA Employer name Nassau Health Care Corp. Amount $75,626.71 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARNOWSKI, MICHAEL N Employer name City of Niagara Falls Amount $75,626.24 Date 03/21/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PATALANO, VINCENT A Employer name Town of Hempstead Amount $75,625.72 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EICH, WILLIAM J Employer name Peekskill City School Dist Amount $75,625.29 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLGAN, SEAN E Employer name Town of Islip Amount $75,624.72 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPSON, SALLY WEAVER Employer name SUNY Central Admin Amount $75,624.66 Date 10/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUDIERO, CHARLES A Employer name Third Jud Dept - Nonjudicial Amount $75,624.60 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNS, DONALD J Employer name Town of Southampton Amount $75,624.23 Date 01/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, WAYNE E Employer name Great Meadow Corr Facility Amount $75,624.13 Date 05/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEGLER, THERESE M Employer name New York State Assembly Amount $75,623.94 Date 01/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSETT, PEGGY L Employer name Westchester Health Care Corp. Amount $75,623.74 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZA, JASON Employer name Town of Babylon Amount $75,623.71 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, MAUREEN E Employer name Smithtown CSD Amount $75,623.58 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, DENNIS J Employer name Auburn Corr Facility Amount $75,622.54 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIBOUL, CARLENE Employer name Nassau Health Care Corp. Amount $75,622.53 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, TIMOTHY F Employer name Town of Amherst Amount $75,622.31 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARHART, WILLIAM F Employer name Albany County Amount $75,622.15 Date 10/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERVIL, WAGNER Employer name Nassau Health Care Corp. Amount $75,621.91 Date 05/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVELAND, KYLE E Employer name Wyoming Corr Facility Amount $75,621.65 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, KAREY M Employer name Metropolitan Trans Authority Amount $75,621.33 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETO, ALICIA Employer name Nassau County Amount $75,621.21 Date 07/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, MARIAN E Employer name Nassau County Amount $75,621.21 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUN, KUN Employer name Nassau County Amount $75,621.21 Date 10/01/2001 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