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 VASSAR, BRAD E Employer name Altona Corr Facility Amount $74,939.43 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRADER, ERIK J Employer name Adirondack Correction Facility Amount $74,939.40 Date 06/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLACK, ZACHARY D Employer name Mohawk Correctional Facility Amount $74,939.24 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLLECITO, CHRISTOPHER M Employer name NYC Family Court Amount $74,939.24 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, SANDRA D Employer name Department of Health Amount $74,938.50 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, GARY R Employer name Eastern NY Corr Facility Amount $74,938.44 Date 10/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULEO, WILLIAM J Employer name Port Authority of NY & NJ Amount $74,938.36 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOSHER, BARBARA J Employer name Department of Transportation Amount $74,938.24 Date 09/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMARCO, GERI L Employer name Dpt Environmental Conservation Amount $74,938.24 Date 01/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUMAN, JENNIFER Employer name Dpt Environmental Conservation Amount $74,938.24 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSS, THOMAS G Employer name Dpt Environmental Conservation Amount $74,938.24 Date 05/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, LAURI A Employer name Office For Technology Amount $74,938.24 Date 08/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, THOMAS E Employer name State Insurance Fund-Admin Amount $74,938.24 Date 11/26/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULOP, LAUREEN M Employer name State Insurance Fund-Admin Amount $74,938.24 Date 11/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, JEFFREY T Employer name Auburn Corr Facility Amount $74,938.00 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, CHARLES R, II Employer name NYS Power Authority Amount $74,937.63 Date 11/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPIEC, JEANNINE E Employer name Central NY Psych Center Amount $74,937.55 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPASSO, MICHELE D Employer name Orange County Amount $74,937.46 Date 10/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERTI, SHERI E Employer name Department of Health Amount $74,936.44 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAZA, VILMA R Employer name Queens Borough Public Library Amount $74,936.40 Date 08/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUTHA, VARTIKA Employer name South Beach Psych Center Amount $74,936.24 Date 09/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, GREGORY S Employer name NYC Criminal Court Amount $74,936.14 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, MATTHEW M Employer name City of Albany Amount $74,935.86 Date 08/29/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HESS, LAURA M Employer name Boces-Erie 1St Sup District Amount $74,935.47 Date 07/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NAPOLI, JOHN P Employer name Mount Pleasant CSD Amount $74,934.89 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTERFIELD, JOANNA Employer name Schenectady County Amount $74,934.45 Date 07/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, LAUREN N Employer name Nassau County Amount $74,933.97 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, SHIRLEEN M Employer name Department of Transportation Amount $74,933.82 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, MALIKA Employer name Orleans Corr Facility Amount $74,933.44 Date 07/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOZA-ALMEIDA, GABRIELA Employer name Westchester County Amount $74,933.37 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, NANCY Employer name Franklin Corr Facility Amount $74,933.34 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOPF, ALBERT H Employer name City of Rochester Amount $74,933.19 Date 01/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANDINGAN, RODEL D Employer name Port Authority of NY & NJ Amount $74,932.92 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, KELVIN Employer name City of White Plains Amount $74,932.78 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLYMONT, CHRISTINE A Employer name Westchester County Amount $74,932.56 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDA, CEZARY Employer name City of Glen Cove Amount $74,932.45 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OYOYO, ALFRED I Employer name Dept Transportation Region 5 Amount $74,932.35 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRITSCH, DOUGLAS J Employer name Mohawk Correctional Facility Amount $74,932.02 Date 06/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTER, SHANNON E Employer name Wyoming County Amount $74,931.98 Date 06/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLECK, JAMES P Employer name Town of Amherst Amount $74,931.66 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSNER, LIISA K Employer name Chappaqua CSD Amount $74,931.55 Date 02/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIGNIOUS, LAURINA H Employer name Div Housing & Community Renewl Amount $74,931.44 Date 08/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELD, PAMELA Employer name North Colonie CSD Amount $74,930.72 Date 12/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, REGINA E Employer name Onondaga County Amount $74,930.44 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, VERNON R Employer name City of Buffalo Amount $74,930.02 Date 10/20/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HANSEN, ERIC H Employer name Thruway Authority Amount $74,928.71 Date 11/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DAYE, STEPHANIE D Employer name Orange County Amount $74,928.63 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, WILLIAM A Employer name Port Authority of NY & NJ Amount $74,928.52 Date 05/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINA, JESUS A Employer name Manhasset UFSD Amount $74,928.49 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNN, THOMAS R Employer name Boces-Broome Delaware Tioga Amount $74,928.20 Date 09/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, JOHN K Employer name Town of Owasco Amount $74,927.53 Date 08/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLACK, TERRY T Employer name Town of Brighton Amount $74,926.32 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANNA, ROBERT D Employer name Nassau County Amount $74,926.24 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAINE, WILLIAM C Employer name Chenango County Amount $74,926.10 Date 01/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, DANIEL J Employer name Warren County Amount $74,925.84 Date 05/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULSON, CARL F Employer name Altona Corr Facility Amount $74,925.58 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TANECA V Employer name Erie County Medical Center Corp. Amount $74,925.45 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VER PLANK, CHARLES A, JR Employer name Wayne County Amount $74,924.70 Date 09/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, SHARON L Employer name Clarkstown CSD Amount $74,924.56 Date 10/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANSANG, JOSEPH S Employer name Dutchess County Amount $74,924.07 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACANTI, CHARLES M Employer name Erie County Medical Center Corp. Amount $74,923.82 Date 01/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, JOAQUIN S Employer name Nassau County Amount $74,923.65 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, SCOTT K Employer name SUNY at Stony Brook Hospital Amount $74,923.50 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, BARBARA E Employer name Town of East Fishkill Amount $74,923.49 Date 09/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTEI, PATRICK V Employer name Port Authority of NY & NJ Amount $74,923.32 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVETT, LAUREN N Employer name NYS Senate Regular Annual Amount $74,923.19 Date 01/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTE, JENNIFER L Employer name Capital Dist Psych Center Amount $74,922.50 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST JEAN, COREY D Employer name Coxsackie Corr Facility Amount $74,922.08 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUCHAMP, PETER W Employer name Department of Law Amount $74,921.97 Date 10/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENITZ, ZOEY S Employer name Department of Law Amount $74,921.97 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARDIOLA, ANGEL M Employer name Department of Law Amount $74,921.97 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLAK, DANIEL S Employer name Department of Law Amount $74,921.97 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEAN, LAUREL S Employer name Department of Law Amount $74,921.97 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, ELYCE N Employer name Department of Law Amount $74,921.97 Date 05/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELNITZKY, ALEXANDER B Employer name Department of Law Amount $74,921.97 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELLI, ROBERT E Employer name Department of Law Amount $74,921.97 Date 10/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDINGS, RYAN W Employer name Department of Law Amount $74,921.97 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSNER, ABIGAIL E Employer name Department of Law Amount $74,921.97 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINI, AJAY P Employer name Department of Law Amount $74,921.97 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGGY, SAMUEL S Employer name Department of Law Amount $74,921.97 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWEIG, JONATHAN C Employer name Department of Law Amount $74,921.97 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CECERE, JOSEPH A Employer name Boces Westchester Sole Supvsry Amount $74,921.89 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLS, ADAM M Employer name Broome County Amount $74,921.11 Date 04/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIOMBA, DAVID S Employer name Garden City Pk Fire & Water Dist Amount $74,920.87 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, MONTEIL C Employer name Roswell Park Cancer Institute Amount $74,920.84 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, DARVIN Employer name Brooklyn Public Library Amount $74,920.31 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, RIQUELIM D Employer name Green Haven Corr Facility Amount $74,920.00 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VITO, BRUNO Employer name W Hempstead Sanitation Dist #6 Amount $74,920.00 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBYAH, PAUL F Employer name Franklin Corr Facility Amount $74,919.77 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIESEL, SHERI A Employer name Central NY Psych Center Amount $74,919.43 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, LESLIE A, SR Employer name Riverhead CSD Amount $74,919.13 Date 05/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, CHRISTOPHER M Employer name Natural Heritage Trust Amount $74,919.08 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIMIASIE, JOANNE Employer name Rockland Psych Center Amount $74,918.69 Date 03/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, JONATHAN L Employer name Village of Medina Amount $74,918.44 Date 08/26/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOMEYER, RICHARD Employer name Town of Camillus Amount $74,918.16 Date 01/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTURLA, JOHN A Employer name NYC Criminal Court Amount $74,917.95 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRTON, KENNETH M Employer name Children & Family Services Amount $74,917.50 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUITRAGO, MARITZA C Employer name Monroe County Amount $74,917.29 Date 07/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENDINA, FRANK M Employer name Town of Yorktown Amount $74,917.24 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEE, ROBERT L, JR Employer name Upstate Correctional Facility Amount $74,916.69 Date 06/08/1998 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