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 KORETZ, STEVE M Employer name Roslyn UFSD Amount $70,899.52 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENDER, MATTHEW V Employer name Niagara County Amount $70,899.47 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DANIELLE Employer name Suffolk County Amount $70,898.67 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINIER, DANIEL E Employer name Town of Islip Amount $70,898.20 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, ISRAEL Employer name City of Long Beach Amount $70,898.01 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRICKEL, TAMMY L Employer name Cattaraugus County Amount $70,897.54 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSH, KENDALL G Employer name Niagara Frontier Trans Auth Amount $70,897.52 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOSCANINI, STEPHEN F Employer name NYC Family Court Amount $70,897.18 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, MICHAEL J, JR Employer name Nassau County Amount $70,897.16 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'FEE, CHRISTOPHER B Employer name NYC Criminal Court Amount $70,897.15 Date 06/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, ANDREA L Employer name Nassau Library System Amount $70,896.93 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, ERIC Employer name Supreme Ct-1St Criminal Branch Amount $70,896.76 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, CHARLENE F, MS Employer name Roswell Park Cancer Institute Amount $70,896.44 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, MICHAEL W Employer name City of North Tonawanda Amount $70,896.41 Date 09/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAHN, PAUL P, II Employer name Boces-Erie 1St Sup District Amount $70,896.31 Date 02/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMPTON, ADELE M Employer name Department of Health Amount $70,895.47 Date 06/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUOHY, BILLIE D Employer name Coxsackie Corr Facility Amount $70,895.45 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUSE, KELLEY M Employer name Erie County Medical Center Corp. Amount $70,895.41 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, WILLIE B Employer name City of Buffalo Amount $70,895.23 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTRONE, JOHN D Employer name Monroe County Water Authority Amount $70,894.92 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGAN, RICHARD F Employer name Office For Technology Amount $70,894.80 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, BRADDON F Employer name City of Rochester Amount $70,894.76 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, ANGELA P Employer name Department of Health Amount $70,894.75 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, XI Employer name Queens Borough Public Library Amount $70,894.15 Date 09/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAWROCKI, PETER E Employer name NYC Family Court Amount $70,894.05 Date 02/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOLLANO, EUGENIA Employer name SUNY Buffalo Amount $70,893.47 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKORSKI, DIANE M Employer name SUNY Buffalo Amount $70,893.47 Date 07/18/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, DORIS A Employer name Western New York DDSO Amount $70,893.20 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAZZANO, JAMES P Employer name Coxsackie Corr Facility Amount $70,892.92 Date 12/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSSON, CHARLES L, IV Employer name Woodbourne Corr Facility Amount $70,892.37 Date 10/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIESLEWICZ, ARLENE A Employer name Temporary & Disability Assist Amount $70,892.33 Date 03/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANOWSKI, LESLIE J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $70,892.23 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENWARE, DERRIC B Employer name Adirondack Correction Facility Amount $70,892.16 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLITANO, SOOK MUN Employer name Lawrence UFSD Amount $70,892.16 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODIN, MARTHA A Employer name Sunmount Dev Center Amount $70,892.10 Date 06/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLI, JAMIE J Employer name Marcy Correctional Facility Amount $70,891.47 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSOMANDO, TARA M Employer name Rockland Psych Center Children Amount $70,891.45 Date 08/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MARCIA R Employer name Town of Ogden Amount $70,891.38 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONSERRATE, DONNA M Employer name Suffolk County Water Authority Amount $70,891.30 Date 07/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIVE, MICHAEL J Employer name City of Utica Amount $70,891.26 Date 06/05/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONTE, JOSEPH A Employer name Port Authority of NY & NJ Amount $70,891.00 Date 04/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNISH, KYLE T Employer name Auburn Corr Facility Amount $70,890.27 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYDAN, LISA M Employer name NYC Criminal Court Amount $70,890.15 Date 06/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRONE, JOSEPH G Employer name State Insurance Fund-Admin Amount $70,890.01 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLE, STEVEN J Employer name City of Rye Amount $70,889.86 Date 12/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, GEORGE S Employer name Shawangunk Correctional Facili Amount $70,889.36 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEARY, AARON J Employer name Southport Correction Facility Amount $70,889.32 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPIER, DONNA Employer name Rye Neck UFSD Amount $70,889.00 Date 02/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, KEVIN J Employer name HSC at Syracuse-Hospital Amount $70,888.81 Date 03/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JEFFREY R Employer name Oneida County Amount $70,888.27 Date 10/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKERMAN, MICHAEL J Employer name West Islip UFSD Amount $70,888.09 Date 02/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINERO, ANA M Employer name SUNY at Stony Brook Hospital Amount $70,888.02 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPOLLS, ANGEL Employer name Supreme Ct-1St Criminal Branch Amount $70,887.84 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, LAWRENCE D Employer name Taconic DDSO Amount $70,887.66 Date 09/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITLEY, NATHIFA J Employer name Sing Sing Corr Facility Amount $70,887.52 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SGAMBATI, RAYMOND M Employer name NYC Family Court Amount $70,887.43 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEZON, KEITH R Employer name Village of Spencerport Amount $70,886.54 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISZOWATY, LESZEK Employer name NYC Family Court Amount $70,886.46 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, RICHARD M Employer name Wende Corr Facility Amount $70,885.79 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATIMORE, MICHAEL B Employer name Collins Corr Facility Amount $70,885.64 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRUNZI, MARIE G Employer name Woodbourne Corr Facility Amount $70,885.64 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISKIN, COREY M Employer name Nassau County Amount $70,885.03 Date 09/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOTZBACH, KENT L Employer name Groveland Corr Facility Amount $70,884.98 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANACCI, MATTHEW L Employer name City of Saratoga Springs Amount $70,884.82 Date 03/19/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KESSLER, JAY B Employer name Orange County Amount $70,884.81 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESAUTELS, CHRISTOPHER M Employer name Wyoming Corr Facility Amount $70,884.81 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABAR, KIRPAUL S Employer name Education Department Amount $70,884.45 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, RICHARD CHARLES, JR Employer name Town of Groton Amount $70,884.21 Date 06/25/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLMAN, CAMARON R Employer name Village of Johnson City Amount $70,884.17 Date 04/24/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERRY, CHRISTOPHER M Employer name Sullivan Corr Facility Amount $70,883.80 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, CHRISTOPHER Employer name Plainview-Old Bethpage CSD Amount $70,883.76 Date 04/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, MARK J Employer name Washington Corr Facility Amount $70,883.42 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEISTER, PATRICK N Employer name City of Hudson Amount $70,883.38 Date 07/01/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLORIN, ROBERT Employer name New Rochelle Public Library Amount $70,883.07 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENEY, MICHAEL P, JR Employer name City of Schenectady Amount $70,883.06 Date 04/15/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMPSON, CHARLES E Employer name Great Neck Park District Amount $70,883.06 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRENECHEA, CARLOS M Employer name Village of Port Chester Amount $70,882.74 Date 01/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODEN, KENNETH M Employer name State Insurance Fund-Admin Amount $70,881.98 Date 04/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONATO, ROY J Employer name Patchogue-Medford UFSD Amount $70,881.97 Date 08/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODARO, DENISE A Employer name William Floyd UFSD Amount $70,881.90 Date 12/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGELOW, TANA L Employer name Environmental Facilities Corp. Amount $70,880.79 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRAS, ROBIN L Employer name Albany County Amount $70,880.64 Date 09/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, MICHAEL A Employer name SUNY College at Purchase Amount $70,880.54 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, JOHN A Employer name Broome County Amount $70,880.49 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, EDGARDO Employer name Port Authority of NY & NJ Amount $70,880.35 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEOUGH, DIANE E Employer name Insurance Dept-Liquidation Bur Amount $70,880.24 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBART, STEVEN M Employer name Clinton Corr Facility Amount $70,880.23 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LEON, JUAN CARLO N Employer name Kirby Forensic Psych Center Amount $70,880.22 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAS, KEVIN M Employer name Gowanda Correctional Facility Amount $70,880.12 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTERO, THERESA R Employer name Supreme Ct-1St Criminal Branch Amount $70,880.02 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAYZER, JOHN M Employer name Albion Corr Facility Amount $70,879.75 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLICKAN, ASHA B Employer name Westchester Health Care Corp. Amount $70,879.26 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLK, MICHAEL D Employer name Dept Transportation Region 8 Amount $70,879.10 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURMAN, KEVIN J Employer name Broome County Amount $70,878.67 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SCOTT K Employer name Northport East Northport UFSD Amount $70,878.29 Date 03/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTE, NICOLA Employer name NYC Civil Court Amount $70,877.70 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, MANUEL A Employer name NYC Civil Court Amount $70,877.70 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTANDUNO, ROBERT A Employer name Supreme Ct-1St Civil Branch Amount $70,877.69 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIECKER, JAMES F Employer name Supreme Ct-Queens Co Amount $70,877.69 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAB, RAND W Employer name Attica Corr Facility Amount $70,877.29 Date 02/24/2014 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