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 TOMKO, BARBARA J Employer name Education Department Amount $73,707.50 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name UMINSKI, MARYJANE C Employer name Education Department Amount $73,707.50 Date 09/05/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLLMER, EUGENE J Employer name Education Department Amount $73,707.50 Date 03/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMLOWSKI, JOSEPH P Employer name Education Department Amount $73,707.50 Date 11/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL VECCHIO, ROSEMARY A Employer name Off of The State Comptroller Amount $73,707.50 Date 03/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKSHEAR, ROSALIND Employer name State Insurance Fund-Admin Amount $73,707.50 Date 08/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, LISA A Employer name State Insurance Fund-Admin Amount $73,707.50 Date 11/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPRZAK, SHARON N Employer name Workers Compensation Board Bd Amount $73,707.50 Date 11/15/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKROCKI, BEVERLY A Employer name Workers Compensation Board Bd Amount $73,707.50 Date 06/04/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLINO, SAMUEL D Employer name Chemung County Amount $73,707.38 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRIOS, JESSICA L Employer name Nassau County Amount $73,707.18 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHYTE, CLEMENT R Employer name Creedmoor Psych Center Amount $73,707.11 Date 10/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAMA, MICHAEL V Employer name Suffolk County Amount $73,706.00 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINMAN, JEREMY A Employer name City of Auburn Amount $73,705.39 Date 05/27/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROTT, JOSHUA D Employer name Office of Public Safety Amount $73,705.38 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCORZELLI, DIANE M Employer name Nassau County Amount $73,705.36 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, JOHN K Employer name Suffolk County Amount $73,705.20 Date 06/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIAS, KEISHA M Employer name Sing Sing Corr Facility Amount $73,704.95 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMANZO, THOMAS A Employer name Office of General Services Amount $73,704.38 Date 07/15/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBURN, SUSAN L Employer name Nassau Health Care Corp. Amount $73,703.97 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SARIO, MARCO Employer name Supreme Ct-1St Criminal Branch Amount $73,703.49 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, MONICA A Employer name Town of Oyster Bay Amount $73,703.15 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVINO, MICHAEL Employer name Syosset Fire District Amount $73,703.05 Date 01/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELESS, KEVIN F Employer name Madison County Amount $73,702.52 Date 06/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERUZZI, ANTHONY M Employer name Ballston Spa-CSD Amount $73,702.48 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, MATTHEW Employer name Columbia County Amount $73,702.05 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMPTON, TERESA A Employer name Broome County Amount $73,702.03 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, MICHAEL A Employer name Gouverneur Correction Facility Amount $73,701.46 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, BRANDON R Employer name Attica Corr Facility Amount $73,701.31 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, RICHARD A Employer name Fourth Jud Dept - Nonjudicial Amount $73,700.81 Date 02/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLACK, BRIAN C Employer name Ulster County Amount $73,700.69 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZACK, NICHOLAS P Employer name City of Kingston Amount $73,700.48 Date 05/19/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BASS, CALEB L Employer name Franklin Corr Facility Amount $73,699.98 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUCKEY, RONALD A Employer name Town of Hempstead Amount $73,699.79 Date 10/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, KEVIN W Employer name Clinton Corr Facility Amount $73,699.50 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEN, NELSON F, JR Employer name Mid-State Corr Facility Amount $73,699.49 Date 01/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARHART, MARK S Employer name Office For Technology Amount $73,698.63 Date 09/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKS, WILLIAM O Employer name City of Rye Amount $73,698.55 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSGROVE, CHRISTOPHER M Employer name Suffolk County Amount $73,698.02 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINARDO, MICHAEL C Employer name Rensselaer County Amount $73,697.61 Date 11/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAN, ROBERT J, JR Employer name Marcellus CSD Amount $73,697.43 Date 09/07/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERTA, DANIEL J Employer name Collins Corr Facility Amount $73,697.13 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNOTTI, LINO, JR Employer name City of New Rochelle Amount $73,697.05 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILIPOWSKI, DEBORAH A Employer name Suffolk County Amount $73,696.80 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS-DILLINGER, ANDREW M Employer name Palisades Interstate Pk Commis Amount $73,696.44 Date 11/05/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARK, LAVERNE A Employer name New York Public Library Amount $73,696.18 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, DOMENICA R Employer name Nassau County Amount $73,695.90 Date 09/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, ASHLEY Employer name Hutchings Psych Center Amount $73,695.81 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, MICHAEL E Employer name Shawangunk Correctional Facili Amount $73,695.75 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLOIS, MONIA Employer name Hudson Valley DDSO Amount $73,695.45 Date 08/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, JAMES S Employer name Lakeview Shock Incarc Facility Amount $73,694.91 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALSKI, KURT E Employer name City of Rochester Amount $73,693.98 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKRAM, MICHAEL Employer name Scarsdale UFSD Amount $73,692.89 Date 12/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, ROBIN E Employer name Rockland Psych Center Amount $73,692.79 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETZ, NICOLE M Employer name NYS Power Authority Amount $73,692.76 Date 01/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSAPHAT, MIDELINE Employer name Rockland County Amount $73,692.45 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESCIA, BARBARA ANN Employer name Nassau County Amount $73,692.30 Date 11/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, PAULA A Employer name Elmira Corr Facility Amount $73,692.17 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, SANDY Employer name Rockland County Amount $73,691.84 Date 04/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITROVATO, ANTHONY L, II Employer name Coxsackie Corr Facility Amount $73,691.81 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISANTI, MICHAEL A Employer name Dept Transportation Region 5 Amount $73,691.58 Date 08/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CATHERINE P Employer name Suffolk County Amount $73,691.45 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEREBEE, RYAN W Employer name Adirondack Correction Facility Amount $73,691.16 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, GAYLE A Employer name Town of Amherst Amount $73,691.16 Date 10/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILION, GILLES E Employer name Upstate Correctional Facility Amount $73,690.75 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAJORIN, MIREILLE M Employer name Edgemont UFSD at Greenburgh Amount $73,690.71 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUTZMAN, MARY E DANDREA Employer name Dept of Financial Services Amount $73,690.64 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, JESSICA D Employer name Health Research Inc Amount $73,689.98 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASMAJIAN, PETER W Employer name Broome County Amount $73,689.20 Date 12/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, DAVID J Employer name SUNY College at Buffalo Amount $73,689.13 Date 12/31/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, KIMBERLY S, MS Employer name SUNY College at Cortland Amount $73,689.06 Date 10/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIROIS, CHRISTINA M Employer name Elmira Psych Center Amount $73,688.76 Date 04/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCATURRO, IRENE M Employer name Marlboro CSD Amount $73,688.59 Date 09/02/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEELY, MARGARET M Employer name NYC Criminal Court Amount $73,688.50 Date 03/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYYEAU, DAVID A Employer name Eastern NY Corr Facility Amount $73,688.20 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, BRYAN C Employer name Third Jud Dept - Nonjudicial Amount $73,688.19 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCONE, TITUS P Employer name City of Utica Amount $73,687.86 Date 06/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHUSTER, JUDITH A Employer name Rochester City School Dist Amount $73,687.23 Date 09/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAO, MARK WINSTON T Employer name Westchester Health Care Corp. Amount $73,686.96 Date 12/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERHAGEN, JAMES F Employer name Orleans Corr Facility Amount $73,686.95 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, NICHOLE D Employer name Thruway Authority Amount $73,686.94 Date 09/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KMETZ, JEFFREY M Employer name Rockland County Amount $73,686.63 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGNE, DANIEL L Employer name Clinton Corr Facility Amount $73,686.55 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHAWAY, NICOLE E Employer name Central NY DDSO Amount $73,685.91 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, RONALD J Employer name Dept Transportation Region 1 Amount $73,685.04 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAFFORD, JENNIFER J Employer name Office of General Services Amount $73,685.04 Date 04/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCOLI, DANIEL A Employer name Wallkill Corr Facility Amount $73,684.93 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIRMER, KENNETH G Employer name Somers CSD Amount $73,684.66 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, PATRICK J Employer name Auburn Corr Facility Amount $73,684.44 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASCIONE, LAURA Employer name Orange County Amount $73,684.38 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURO, MICHAEL G Employer name City of Yonkers Amount $73,683.87 Date 02/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEWETT, WILLIAM H, JR Employer name Watertown Corr Facility Amount $73,683.85 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVANNE, JO ANN E Employer name Roswell Park Cancer Institute Amount $73,683.77 Date 12/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, LYNN A Employer name Sunmount Dev Center Amount $73,683.45 Date 10/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADER, JOHN A Employer name City of Jamestown Amount $73,683.43 Date 02/04/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KHODENKO, ALEXANDER V Employer name Department of Health Amount $73,682.59 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTWELL, RICHARD J Employer name Village of Hempstead Amount $73,682.44 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, DIERDRA L Employer name Nassau County Amount $73,682.30 Date 07/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASAN, JOY R Employer name Nassau County Amount $73,682.30 Date 07/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLANT, CATHERINE Employer name Nassau County Amount $73,682.30 Date 05/22/1995 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