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 REISSMAN, RALPH J Employer name Nassau County Amount $88,435.59 Date 03/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAPPENBECK, MARK W Employer name Mid-State Corr Facility Amount $88,434.24 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA TONA, ANTHONY P Employer name Monroe County Amount $88,432.04 Date 02/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, DWAIN K Employer name NYS Office People Devel Disab Amount $88,431.72 Date 11/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEGGENSTALLER, JOSEPH M Employer name Dutchess County Amount $88,429.26 Date 07/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORMAN, KEVIN C Employer name Nassau County Amount $88,429.15 Date 01/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOUGHTON, KIEL C Employer name Clinton Corr Facility Amount $88,428.96 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, JENNIFER A Employer name Roswell Park Cancer Institute Amount $88,428.75 Date 07/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPEHART, JOHN O Employer name Kirby Forensic Psych Center Amount $88,428.56 Date 06/23/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRIDAY, PAULINE Employer name Div Housing & Community Renewl Amount $88,428.55 Date 04/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, CAROL A Employer name HSC at Syracuse-Hospital Amount $88,428.38 Date 05/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, MARY E Employer name SUNY College at Oneonta Amount $88,428.13 Date 02/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASH, BARBARA E Employer name Suffolk County Water Authority Amount $88,427.76 Date 12/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, GEORGE Employer name Office of General Services Amount $88,426.75 Date 10/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name IMFELD, ROBERT E, JR Employer name City of Schenectady Amount $88,426.32 Date 11/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FILS-AIME, SAMANTHA Employer name SUNY at Stony Brook Hospital Amount $88,425.51 Date 11/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDWIN, LINDA Employer name 10Th Jd Nassau Nonjudicial Amount $88,424.47 Date 12/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERLOCK, JACQUELINE S Employer name Orange County Amount $88,423.04 Date 10/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFFY, CONOR P Employer name Department of Law Amount $88,422.96 Date 09/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEKNEZ, MATTHEW R Employer name Town of Riverhead Amount $88,422.50 Date 05/16/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VOLPE, GARY A Employer name Nassau County Amount $88,422.37 Date 10/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORDEN, BERNARD N Employer name Erie County Medical Center Corp. Amount $88,421.60 Date 12/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLITO, ANGELO P Employer name Department of Tax & Finance Amount $88,420.64 Date 01/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELSIGNORE, THOMAS Employer name Nassau County Amount $88,420.57 Date 09/04/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANDERHAN, MICHAEL J Employer name Town of Clifton Park Amount $88,420.48 Date 07/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRON, JAMES F Employer name City of Syracuse Amount $88,420.42 Date 01/28/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CAVER, CHARLIE Employer name Port Authority of NY & NJ Amount $88,420.16 Date 09/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDINA, YOLANDA J Employer name City of New Rochelle Amount $88,418.55 Date 03/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CANN, COLLEEN A Employer name Western New York DDSO Amount $88,417.41 Date 11/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, STEVEN R Employer name Greene Corr Facility Amount $88,416.83 Date 08/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name POORE, DAVID J Employer name Altmar-Parish-Williamstown CSD Amount $88,416.52 Date 02/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIDER, CHRISTOPHER M Employer name Ulster County Amount $88,416.03 Date 12/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUCCI, ANDREW J Employer name SUNY Binghamton Amount $88,415.99 Date 11/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name IACOVISSI, THOMAS M Employer name City of Rome Amount $88,415.70 Date 09/30/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCHULTZ, LAURA P Employer name SUNY College at New Paltz Amount $88,415.18 Date 05/14/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALLIERE, GALE M Employer name Sunmount Dev Center Amount $88,414.57 Date 02/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAZA, CHRISTOPHER J Employer name City of Fulton Amount $88,414.11 Date 08/01/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LIVINGSTON, MELISSA Employer name NYC Civil Court Amount $88,414.10 Date 01/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIFKIN, JUDITH Employer name NYC Civil Court Amount $88,414.10 Date 01/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIMLIN, PETER Employer name City of Yonkers Amount $88,413.58 Date 06/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAMER, MALISSA A Employer name Dpt Environmental Conservation Amount $88,413.46 Date 04/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOHERTY, JUDITH M Employer name Rockland County Amount $88,412.22 Date 08/11/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARABALLO, HUMBERTO A Employer name Rockland County Amount $88,412.19 Date 06/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGGEMANN, CURTIS D Employer name SUNY at Stony Brook Hospital Amount $88,411.83 Date 07/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIN, DE ANNE M Employer name Somers CSD Amount $88,411.61 Date 03/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAGEN, PETER R Employer name Town of Mount Kisco Amount $88,410.73 Date 01/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEEMANN, LISA J Employer name Off of The Med Inspector Gen Amount $88,410.51 Date 10/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASSO, JUDITH Employer name Westchester Health Care Corp. Amount $88,409.63 Date 09/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, CRAIG E, SR Employer name Centerport Fire District Amount $88,408.26 Date 11/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINCH, AMANDA L Employer name SUNY College at Oneonta Amount $88,408.03 Date 10/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITEHURST, BRIAN M Employer name Department of Law Amount $88,407.81 Date 04/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHATIGAN, JUSTIN Employer name City of Albany Amount $88,407.52 Date 05/23/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VARADY, RAYMOND J, III Employer name Longwood CSD at Middle Island Amount $88,407.07 Date 08/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIETKIEWICZ, MIROSLAW A Employer name Department of Health Amount $88,406.72 Date 11/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISCHER, MATTHEW F Employer name Onondaga County Amount $88,404.91 Date 07/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, ERNESTO E Employer name Upstate Correctional Facility Amount $88,404.84 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name REISS, ROBIN T Employer name Freeport UFSD Amount $88,402.41 Date 12/10/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, TERESA Employer name Clarkstown CSD Amount $88,401.98 Date 08/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLEMAN, LINDA M Employer name Town of Brookhaven Amount $88,400.75 Date 04/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIAZON, FLORECITA L Employer name Metropolitan Trans Authority Amount $88,400.75 Date 10/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAROOGIAN, CHRISTINE A Employer name SUNY at Stony Brook Hospital Amount $88,400.66 Date 09/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLUME, CHARLENE Employer name Long Island Dev Center Amount $88,400.55 Date 11/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEZARON-AITKEN, HILDE M Employer name Rockland Psych Center Amount $88,400.12 Date 01/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST ROC, CLAUDINE Employer name Insurance Dept-Liquidation Bur Amount $88,400.00 Date 10/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARCA, JOHN J Employer name Insurance Dept-Liquidation Bur Amount $88,400.00 Date 01/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAMP, DAVID P Employer name Village of Ossining Amount $88,399.99 Date 01/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOGA, ALEJANDRO R Employer name Westchester County Amount $88,399.22 Date 10/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISKI, PATRICIA M Employer name Department of Health Amount $88,398.61 Date 03/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBUSCI, GINA Employer name Mid-Hudson Psych Center Amount $88,398.54 Date 07/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RADZEWSKY, PAUL J Employer name Nassau County Amount $88,398.37 Date 09/20/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAUFLE, JOSEPH J Employer name Central NY Psych Center Amount $88,397.12 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIN, KIN H Employer name Department of Law Amount $88,397.02 Date 06/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name STITT, DEBORAH A Employer name Ulster County Amount $88,396.01 Date 11/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name NARCISO, JOSEPH M Employer name Village of Port Chester Amount $88,395.90 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASSABILE, ROBERT N Employer name Town of Hempstead Amount $88,395.50 Date 04/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOSTRITTO, DANIEL Employer name Suffolk County Amount $88,395.31 Date 09/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIERO, PAUL K Employer name Greene Corr Facility Amount $88,394.49 Date 06/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONROY, FRANCIS Employer name Town of Colonie Amount $88,394.15 Date 04/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIKODEN, JOHN K Employer name Port Authority of NY & NJ Amount $88,393.41 Date 01/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, MICHAEL E Employer name Dewitt Fire District Amount $88,392.60 Date 03/09/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name OSEI-POKU, STEPHEN Employer name Yonkers City School Dist Amount $88,392.49 Date 03/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIMA, JOHN Employer name Nassau County Amount $88,391.88 Date 11/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLAD, JOANNE M Employer name State Insurance Fund-Admin Amount $88,390.92 Date 02/28/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, LISSY G Employer name Staten Island DDSO Amount $88,390.57 Date 03/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEININGER, DUSTIN M Employer name Ontario County Amount $88,390.27 Date 05/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATENAUDE, KENNETH R Employer name Shenendehowa CSD Amount $88,389.96 Date 07/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEINHOFER, ALFRED Employer name Supreme Ct-1St Criminal Branch Amount $88,389.47 Date 07/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARRON, PEGGY A Employer name Sunmount Dev Center Amount $88,389.30 Date 09/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name THALER, MITCHELL C Employer name Nassau Health Care Corp. Amount $88,388.83 Date 03/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CECERE, GARY L Employer name Town of Ossining Amount $88,388.68 Date 06/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAFFIE, CHARLES A Employer name SUNY Binghamton Amount $88,388.65 Date 01/10/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEADE, JACK B Employer name City of Syracuse Amount $88,388.53 Date 07/10/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JAMES-KELLY, BOBBETTE M Employer name Westchester County Amount $88,388.05 Date 12/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIESEHER, THOMAS A Employer name Bill Drafting Commission Amount $88,386.74 Date 06/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CUTCHEON, ROBERT B Employer name Bill Drafting Commission Amount $88,386.74 Date 06/16/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEARLES, BRIAN T Employer name Bill Drafting Commission Amount $88,386.74 Date 06/14/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, FAYE A Employer name Bill Drafting Commission Amount $88,386.74 Date 03/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZACCARDO, ANTHONY V Employer name Bill Drafting Commission Amount $88,386.74 Date 06/25/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEHN, GEORGE T, JR Employer name Town of Haverstraw Amount $88,386.46 Date 09/21/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAMANT, CAROL B Employer name Ramapo CSD Amount $88,386.41 Date 11/21/1997 Fiscal year 2016-17 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