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 KEYES, JOSEPH Employer name Suffolk County Amount $67,875.16 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINGAR, GARY A Employer name Rhinebeck CSD Amount $67,874.90 Date 03/10/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRENTINI, EVGENIA V Employer name Coxsackie Corr Facility Amount $67,874.83 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, JASON M Employer name SUNY Binghamton Amount $67,874.80 Date 01/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUINN, MATTHEW A Employer name Energy Research Dev Authority Amount $67,874.66 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUS, JASON Employer name Department of Health Amount $67,874.39 Date 01/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, JENNIFER L Employer name Woodbourne Corr Facility Amount $67,874.37 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, RODOLFO M Employer name Yonkers Parking Authority Amount $67,874.04 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, BRITTANY J Employer name Bare Hill Correction Facility Amount $67,873.99 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADOLESKI, DEBORAH L Employer name Village of Medina Amount $67,873.88 Date 04/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FRANCIS, BRUCE LEE Employer name Port Authority of NY & NJ Amount $67,873.56 Date 01/31/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTTER, DEREK T Employer name City of Rome Amount $67,873.52 Date 08/11/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MULHOLLAND, JO ANN E Employer name Finger Lakes DDSO Amount $67,872.93 Date 04/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUQ, FAZLUL Employer name Long Island St Pk And Rec Regn Amount $67,872.61 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEBALCK, WILLIAM J Employer name Islip UFSD Amount $67,872.07 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, TRENA L Employer name Department of Health Amount $67,871.40 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDIFORD, RICHARD G Employer name Town of Oyster Bay Amount $67,871.33 Date 10/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, HENRY M Employer name Town of Oyster Bay Amount $67,871.12 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JOANNE Employer name Southampton UFSD Amount $67,871.04 Date 07/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, KIMESHA Employer name Green Haven Corr Facility Amount $67,870.91 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHENA, KENNETH J Employer name City of New Rochelle Amount $67,870.85 Date 08/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, RICHARD C Employer name Westchester Health Care Corp. Amount $67,869.99 Date 09/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRILHO, ANNETTE Employer name HSC at Brooklyn-Hospital Amount $67,869.13 Date 06/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELO, JOSEPH M Employer name Department of Transportation Amount $67,868.88 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRISCO, MARY P Employer name 10Th Jd Nassau Nonjudicial Amount $67,868.72 Date 10/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELKIRK, MICHAEL J Employer name Adirondack Correction Facility Amount $67,868.45 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, SCOTT C Employer name Dept Labor - Manpower Amount $67,868.06 Date 04/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEALS, G STEPHEN, JR Employer name Department of Tax & Finance Amount $67,867.96 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, WILLIAM R Employer name West Seneca CSD Amount $67,867.42 Date 10/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL J Employer name Justice Center For Protection Amount $67,866.99 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAI, JENESHA M Employer name NYC Civil Court Amount $67,866.64 Date 06/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFLESH, MICHAEL A Employer name Bare Hill Correction Facility Amount $67,866.63 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULY, ENSEAU Employer name Long Island Dev Center Amount $67,866.51 Date 03/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, STEPHANIE D Employer name Chemung County Amount $67,866.37 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, HOWARD J Employer name Ulster Correction Facility Amount $67,865.97 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, ERIKA M Employer name HSC at Syracuse-Hospital Amount $67,865.84 Date 08/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, FLORENCIA Employer name Department of Motor Vehicles Amount $67,865.46 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHICATELLI, NITA N Employer name Natural Heritage Trust Amount $67,865.39 Date 03/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYPEK, MARK A Employer name Division of State Police Amount $67,865.34 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GENTHNER, ROBERT W Employer name Village of Westfield Amount $67,865.24 Date 01/15/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VOGEL, JAMES M Employer name Dpt Environmental Conservation Amount $67,865.22 Date 09/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, MARK R Employer name City of Troy Amount $67,864.62 Date 06/11/1979 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELLY, KAREN Employer name Westchester Library System Amount $67,864.34 Date 11/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKHART, ALLISON L Employer name Town of Mount Kisco Amount $67,864.28 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALBEUF, LEAH G Employer name Division of State Police Amount $67,863.92 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FIELDS, ROBERT LEE Employer name City of Rochester Amount $67,863.91 Date 01/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, KRISTINE M Employer name Jefferson County Amount $67,863.83 Date 08/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPUSZCAK, RONALD R Employer name Gowanda Correctional Facility Amount $67,863.75 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, SARAH E Employer name SUNY Albany Amount $67,863.72 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILPOTT, MICHELLE C Employer name Chemung County Amount $67,863.43 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASKULA, JAMES D Employer name Office For Technology Amount $67,863.29 Date 11/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDZI, MARY T Employer name Boces-Rensselaer Columbia Gr'N Amount $67,862.89 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, RENATA L Employer name Office of Mental Health Amount $67,862.34 Date 04/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADIA, MARY A Employer name Boces Westchester Sole Supvsry Amount $67,862.31 Date 03/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIETZEL, ERIC D Employer name City of White Plains Amount $67,862.31 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MIZELE E Employer name Dept Transportation Region 10 Amount $67,861.74 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, JILL R Employer name Sing Sing Corr Facility Amount $67,861.55 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OEHLBECK, JARED R Employer name Sherman CSD Amount $67,861.48 Date 06/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERON, RAYMOND J Employer name Town of Cheektowaga Amount $67,861.22 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRICH, SILVIA Employer name Ulster County Amount $67,861.21 Date 02/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASZEWSKI, MICHELLE L Employer name Town of Southold Amount $67,860.93 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARCO, DAVID W Employer name Town of Wappinger Amount $67,859.17 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINTZ, SHAWN R Employer name Wyoming Corr Facility Amount $67,858.98 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICKIEWICZ, MICHELLE Employer name SUNY Central Admin Amount $67,858.68 Date 11/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, KRISTA N Employer name Elmira Psych Center Amount $67,858.10 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORROON, THOMAS C Employer name Office For Technology Amount $67,857.32 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISCITELLI, DANIEL Employer name City of Port Jervis Amount $67,857.16 Date 05/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, BRIAN A Employer name Central NY DDSO Amount $67,856.98 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, JOSHUA T Employer name Division of State Police Amount $67,856.94 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TRAFICANTE, WAYNE R Employer name Department of Motor Vehicles Amount $67,856.79 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAKACS, KATHY N Employer name Port Authority of NY & NJ Amount $67,856.63 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, NELSON F, JR Employer name Town of Hamburg Amount $67,856.37 Date 02/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAETH, KATHERINE M Employer name Supreme Court Clks & Stenos Oc Amount $67,856.29 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALA, MELISSA A Employer name Department of Tax & Finance Amount $67,855.88 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASONKUHN, SHANNON G Employer name Office of General Services Amount $67,855.84 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARNIERI, ROBERT A, JR Employer name Cayuga County Amount $67,855.63 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARRAZABAL, SALLY Employer name Westchester County Amount $67,855.20 Date 12/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, KENNETH G Employer name Great Meadow Corr Facility Amount $67,853.53 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICK, CRAIG A Employer name Steuben County Amount $67,853.51 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNY, CHRISTOPHER W Employer name Onondaga County Amount $67,853.10 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, ALAN J Employer name Division of State Police Amount $67,852.75 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAMICA, FREDERICK L, JR Employer name Adirondack Correction Facility Amount $67,852.74 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHADLER, ROBERT M Employer name Division of State Police Amount $67,851.87 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERRY, RONALD V Employer name City of Kingston Amount $67,851.33 Date 05/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROESCH, KELLY ANN M Employer name Hudson Valley DDSO Amount $67,851.28 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, JOSEPH A Employer name Metro New York DDSO Amount $67,850.84 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DULECK, PAUL J Employer name Albion Corr Facility Amount $67,850.70 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, ALISA Employer name Mineola UFSD Amount $67,850.63 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINOR, DEBORAH A Employer name Yates County Amount $67,849.85 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITTON, VOLDA A Employer name Kingsboro Psych Center Amount $67,849.81 Date 08/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, JOHN J, SR Employer name Ulster County Amount $67,849.70 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHMAN, MARK D Employer name Roosevelt Island Oper Corp. Amount $67,849.37 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name IPEK, MIRIAM R Employer name Department of Tax & Finance Amount $67,848.91 Date 04/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, XIOMARA L Employer name Yonkers City School Dist Amount $67,848.86 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANYANWU, OSINACHI F Employer name Nassau Health Care Corp. Amount $67,848.49 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARMULA, LONI J Employer name Northport East Northport UFSD Amount $67,848.19 Date 08/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEREDITH, LAURA A Employer name Rockland County Amount $67,847.93 Date 08/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENZ, BERNADETTE A Employer name Tioga County Amount $67,847.93 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIAN, JAMES J Employer name Genesee County Amount $67,847.36 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, SHANTA Employer name Nassau Health Care Corp. Amount $67,847.21 Date 03/14/2003 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