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 DE SOCIO-BURNS, CHRISTINE M Employer name Steuben County Amount $73,492.00 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORECCHIO, LISA Employer name Metropolitan Trans Authority Amount $73,491.97 Date 12/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPOS, TARA M Employer name Westchester County Amount $73,491.89 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSLEY, ALLISON A Employer name New York State Assembly Amount $73,491.63 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAND, DANA A Employer name Allegany County Amount $73,491.34 Date 10/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JASON D Employer name Half Hollow Hills CSD Amount $73,491.28 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CYNTHIA A Employer name Town of Amherst Amount $73,491.17 Date 07/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATTON, RICHARD H Employer name Bare Hill Correction Facility Amount $73,490.56 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name POVEDA, GEORGE A Employer name Shawangunk Correctional Facili Amount $73,490.55 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEE, CORY P Employer name City of Albany Amount $73,490.36 Date 08/05/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUMONT, ROSS A Employer name Great Meadow Corr Facility Amount $73,490.25 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUMAN, RYAN A Employer name City of Kingston Amount $73,490.15 Date 07/06/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SLEZAK, SHEILA J Employer name Nassau Health Care Corp. Amount $73,489.49 Date 01/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMPNICH, JUSTIN R Employer name Cape Vincent Corr Facility Amount $73,489.31 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUL, DEBORAH A Employer name Boces-Erie 1St Sup District Amount $73,489.05 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAN, WALTER J Employer name Village of Massena Amount $73,489.03 Date 03/11/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORILUS, KENNETH Employer name NYS Community Supervision Amount $73,488.63 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCK, STEVEN E Employer name Great Meadow Corr Facility Amount $73,488.46 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, JONATHAN F Employer name Niagara County Amount $73,488.23 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, KYLE R Employer name Broome DDSO Amount $73,487.03 Date 03/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, JOHN A Employer name Scarsdale UFSD Amount $73,487.01 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROEHLICH, SEAN P Employer name City of Schenectady Amount $73,486.89 Date 08/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANCHESTER, JUSTIN J Employer name Village of Cobleskill Amount $73,486.76 Date 04/12/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSEAMELIA, CARRIE A Employer name SUNY Health Sci Center Syracuse Amount $73,486.65 Date 06/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARGRAVES, MONICA J Employer name Cornell University Amount $73,486.56 Date 11/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FLAMME, ARTHUR A, III Employer name West Genesee CSD Amount $73,486.50 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHNER, CHRISTINE A Employer name City of Buffalo Amount $73,486.21 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGNOLI, JULIA Employer name Syosset CSD Amount $73,485.94 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, JAN D Employer name City of Buffalo Amount $73,485.63 Date 04/20/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRIFFIN, GARTH H Employer name Town of Shelter Island Amount $73,485.55 Date 05/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLCH, KIMBERLY A Employer name Oneida County Amount $73,485.45 Date 03/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENMAN, LISA P Employer name Oneida County Amount $73,485.42 Date 01/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYKSINSKI, ADAM P Employer name Oneida County Amount $73,485.35 Date 02/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ROBERT S Employer name SUNY College at Potsdam Amount $73,485.34 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, JOSHUA L Employer name Oneida County Amount $73,485.33 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMELINE, CHRISTOPHER D Employer name Oneida County Amount $73,485.33 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEINER, JO ANNA R Employer name Oneida County Amount $73,485.32 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENNAMO, CORY A Employer name Oneida County Amount $73,485.32 Date 01/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODD-HALSTEAD, JANET Employer name Hudson Valley DDSO Amount $73,485.29 Date 03/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, EDWARD C Employer name Sandy Creek CSD Amount $73,485.28 Date 10/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAPIRO, JOHN P Employer name Green Haven Corr Facility Amount $73,485.11 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIFFORD, NANCY A Employer name Schenectady County Amount $73,485.04 Date 10/29/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, JEFFREY T Employer name Shawangunk Correctional Facili Amount $73,484.69 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACKETT, DAVID M Employer name Southport Correction Facility Amount $73,484.48 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, HOLGA G Employer name Bronx Psych Center Amount $73,484.33 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARRAN, JEANNE Employer name St Joseph's School For Deaf Amount $73,483.96 Date 09/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANRAGH, CAMILLE N Employer name Kingsboro Psych Center Amount $73,483.79 Date 10/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLUDD, AMANDA Employer name New York City Childrens Center Amount $73,483.79 Date 03/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBILOTTO, DAVID J Employer name Off of The State Comptroller Amount $73,483.54 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALO, CAROLYN A Employer name Office For Technology Amount $73,483.54 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIO, CHRISTOPHER M Employer name Office For Technology Amount $73,483.54 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ROBERT F Employer name City of New Rochelle Amount $73,483.43 Date 01/02/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEDOUX, MICHELE E Employer name Cornell University Amount $73,483.30 Date 10/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, MELISSA G Employer name City of Peekskill Amount $73,482.99 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDMANN, ERIC S Employer name Wyoming Corr Facility Amount $73,482.32 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASIUK, AMY V Employer name St Lawrence County Amount $73,482.23 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALCHUK, MARY K Employer name Upstate Correctional Facility Amount $73,482.08 Date 04/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTES, RICKY M Employer name Ninth Judicial Dist Amount $73,482.07 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, SEAN P Employer name Wyoming Corr Facility Amount $73,481.57 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETER, FREDERICK J Employer name Wyoming Corr Facility Amount $73,481.47 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGAN, JOHN P Employer name Cornell University Amount $73,481.41 Date 02/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALKO, AMANDA N Employer name Rockland Psych Center Children Amount $73,481.41 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, TODD J Employer name City of Amsterdam Amount $73,481.26 Date 12/28/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ISLAM, MAHMUDUL Employer name Dept Transportation Reg 11 Amount $73,480.51 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTER, JUDITH A Employer name Oswego County Amount $73,480.13 Date 05/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYO, GREGORY J Employer name Shenendehowa CSD Amount $73,479.99 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARINS, KATHLEEN D Employer name Department of Health Amount $73,479.90 Date 10/10/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BOERDERE, GREGORY S Employer name Village of Newark Amount $73,479.58 Date 04/17/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUZZARDO, JOSEPH E Employer name NYC Family Court Amount $73,479.25 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETHERSTON, KEVIN Employer name Seaford UFSD Amount $73,478.55 Date 12/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLBA, CHRISTIAN J Employer name Village of Malverne Amount $73,478.07 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEHNKE, BRUCE J Employer name Suffolk County Water Authority Amount $73,478.00 Date 03/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAILLANT, DEBRA J Employer name Center Moriches UFSD Amount $73,477.94 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, JOEL C Employer name Supreme Ct Kings Co Amount $73,477.84 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, JARED J Employer name City of Dunkirk Amount $73,477.79 Date 01/29/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WICKS, DOUGLAS R Employer name East Aurora UFSD Amount $73,477.77 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREADORE, THERESA R Employer name Boces Westchester Sole Supvsry Amount $73,477.61 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLSINELLI, MATTHEW D Employer name Fishkill Corr Facility Amount $73,477.50 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVENSEN, JEANNE M Employer name Town of Blooming Grove Amount $73,477.19 Date 02/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCORDAMAGLIA, LOUIS J Employer name Suffolk County Water Authority Amount $73,477.17 Date 07/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUKETTE, VICKI A Employer name Sunmount Dev Center Amount $73,477.17 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITCHIE, ARTHUR Employer name Boces Eastern Suffolk Amount $73,477.15 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHUP, BETH M Employer name Dept of Correctional Services Amount $73,476.78 Date 03/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DANIEL J Employer name Office of Public Safety Amount $73,476.73 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CISEK, BARBARA P Employer name Metropolitan Trans Authority Amount $73,476.54 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIARELLA, PETER B Employer name Albany Housing Authority Amount $73,476.36 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAAMANO, ALBERTO Employer name Port Authority of NY & NJ Amount $73,476.26 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCK, PETER R Employer name Port Authority of NY & NJ Amount $73,476.00 Date 12/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, DEBORAH L Employer name Sunmount Dev Center Amount $73,475.82 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHING, ALAN J Employer name Nassau County Amount $73,475.81 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, R DEBORAH Employer name SUNY College at Oswego Amount $73,475.75 Date 11/28/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDBAUER, SUE A Employer name Cattaraugus County Amount $73,475.73 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARGER, JULIA M Employer name Palisades Interstate Pk Commis Amount $73,475.52 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSTER, WILLIAM S Employer name Village of Northport Amount $73,475.48 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDNER, ROBERT D, JR Employer name Albion Corr Facility Amount $73,474.97 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMBERG, TARA L Employer name South Beach Psych Center Amount $73,474.00 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE-THOMPSON, VINNETTE Employer name Haverstraw-StoNY Point CSD Amount $73,473.89 Date 09/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, SHARON M Employer name Erie County Amount $73,473.29 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGO, GERALD S, JR Employer name Supreme Ct Kings Co Amount $73,472.99 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, ELIZABETH M Employer name Mineola UFSD Amount $73,472.93 Date 09/24/1985 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