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 DONNELLY, BRIAN J Employer name Onondaga County Amount $98,397.24 Date 09/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANNON, MICHAEL J Employer name Onondaga County Amount $98,397.24 Date 11/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANELLA, STEVEN V Employer name Village of Lynbrook Amount $98,396.72 Date 11/10/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERTOLDI, RALPH M Employer name Town of East Fishkill Amount $98,395.87 Date 08/15/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TROWBRIDGE, PAUL J, III Employer name Attica Corr Facility Amount $98,395.45 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, ERIK B Employer name Nassau County Amount $98,395.22 Date 12/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILO, RONALD Employer name Supreme Ct-Richmond Co Amount $98,394.20 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRON, FREDERICK Employer name NYC Criminal Court Amount $98,393.32 Date 04/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, HERIBERTO Employer name 10Th Jd Suffolk Co Nonjudicial Amount $98,391.74 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLIN, TIMOTHY F Employer name SUNY at Stony Brook Hospital Amount $98,391.61 Date 06/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERARDI, BARBARA ANN Employer name Village of Ardsley Amount $98,389.62 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, JOSEPH F, JR Employer name Commack UFSD Amount $98,388.52 Date 09/10/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, WILLIAM J Employer name Supreme Ct-Queens Co Amount $98,387.85 Date 12/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEHR, DAVID T Employer name Southport Correction Facility Amount $98,386.46 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, MATTHEW B Employer name SUNY College at Geneseo Amount $98,386.10 Date 10/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOENLE, BRIAN D Employer name Wyoming County Amount $98,385.12 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMLAO, GEORGE V Employer name Westchester Health Care Corp. Amount $98,385.08 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, JASON M Employer name New York State Assembly Amount $98,384.13 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENAUD, EDGARD Employer name Port Authority of NY & NJ Amount $98,384.00 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, DARYLL A Employer name HSC at Syracuse-Hospital Amount $98,381.78 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDNER, RICHARD J Employer name Dept of Financial Services Amount $98,380.98 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELHAM, ANDREW D, JR Employer name City of New Rochelle Amount $98,380.96 Date 04/09/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MIELCAREK, SHEILA M Employer name Fourth Jud Dept - Nonjudicial Amount $98,380.08 Date 06/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULHEARN, EDWARD P Employer name Village of Hempstead Amount $98,377.98 Date 07/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI PASQUALE, BRIAN C Employer name Division of State Police Amount $98,377.83 Date 11/21/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEENAN, NORMAN W, III Employer name NYC Criminal Court Amount $98,377.73 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYTON, WALTER S, III Employer name Port Washington Water Poll Dist Amount $98,377.47 Date 03/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUSEY-STEPHENS, JANET S Employer name HSC at Brooklyn-Hospital Amount $98,377.01 Date 04/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLEE, GERARD J Employer name Suffolk County Amount $98,376.97 Date 06/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATING, FRANCIS A Employer name Village of Rockville Centre Amount $98,376.79 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOHN P Employer name Town of Amherst Amount $98,376.42 Date 07/22/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSTON, LISA M Employer name HSC at Syracuse-Hospital Amount $98,376.32 Date 06/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOZZI, JENNIFER D Employer name Westchester Health Care Corp. Amount $98,375.74 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRZYMALA, BRIAN J Employer name City of Albany Amount $98,375.33 Date 08/14/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHEN, QINGXIAN Employer name Office of Mental Health Amount $98,374.64 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAHAN, COLETTE M Employer name Westchester Health Care Corp. Amount $98,374.30 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CLAIR, MATTHEW L Employer name Clinton Corr Facility Amount $98,373.11 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVERMORE, DENNIS W Employer name Elmira Corr Facility Amount $98,372.58 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DUDLEY Employer name NYC Criminal Court Amount $98,372.42 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, BELINDA M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $98,372.17 Date 05/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEAVACCI, JEFFREY R Employer name Orleans Corr Facility Amount $98,371.87 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANEZ, CHRISTOPHER M Employer name Village of Oyster Bay Cove Amount $98,371.76 Date 12/07/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WAISZELBAUM, SUSANA Employer name Bronx Psych Center Amount $98,370.33 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, PETER Employer name Town of Hempstead Amount $98,370.29 Date 05/05/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNBULL, EDITH Employer name Westchester Health Care Corp. Amount $98,369.42 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUGHNAN, LAWRENCE J Employer name City of Peekskill Amount $98,368.39 Date 10/16/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BIANCHINI, ANTHONY J Employer name NYC Family Court Amount $98,368.26 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFFIN, VERNA M Employer name NYS Community Supervision Amount $98,367.88 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, MARTIN N Employer name Office of General Services Amount $98,367.74 Date 12/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, TIMOTHY M Employer name Town of Tonawanda Amount $98,367.47 Date 01/28/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STAINES, THOMAS C Employer name Supreme Ct-Queens Co Amount $98,365.57 Date 11/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOND-ROSE, MARIE J Employer name Pilgrim Psych Center Amount $98,365.44 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POFF, GEORGE F, III Employer name Gowanda Correctional Facility Amount $98,364.07 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARP, MICHAEL L Employer name Dpt Environmental Conservation Amount $98,363.88 Date 12/11/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, ROBERT Employer name Port Authority of NY & NJ Amount $98,363.80 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZANA, ERIC J Employer name NYC Criminal Court Amount $98,363.40 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEISELER, RAYMOND R Employer name Nassau County Amount $98,362.91 Date 05/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ERIC A Employer name Suffolk County Amount $98,362.90 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALAVE, AMY S Employer name Suffolk County Amount $98,362.90 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, MICHELE L Employer name Suffolk County Amount $98,362.90 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEN, THOMAS Employer name Town of Babylon Amount $98,362.89 Date 05/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE-ABRAHAM, NOELLE M Employer name Supreme Ct-1St Criminal Branch Amount $98,361.45 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, JAIMON J Employer name Rockland Psych Center Amount $98,360.91 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, RANDY S Employer name Town of Lewisboro Amount $98,360.43 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, YVONNE Employer name Helen Hayes Hospital Amount $98,360.17 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGER, ROBERT Employer name Marcy Correctional Facility Amount $98,360.08 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VER, DANIEL Employer name NYS Power Authority Amount $98,359.06 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, LARS M Employer name Port Authority of NY & NJ Amount $98,358.00 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MACCHIA, ANTHONY Employer name NYC Family Court Amount $98,357.15 Date 03/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILSCHER, WILLIAM T Employer name Columbia County Amount $98,357.06 Date 11/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAULDING, FRANCINE Employer name 10Th Jd Nassau Nonjudicial Amount $98,356.86 Date 01/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KEVIN R Employer name Onondaga County Amount $98,356.60 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, MICHAEL V Employer name Division of State Police Amount $98,355.94 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMSON, JAMES A Employer name Suffolk County Amount $98,353.78 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGER, JASON S Employer name Town of Poughkeepsie Amount $98,353.44 Date 01/22/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES, AVA J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $98,352.53 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIENKIEWYCZ, ALICIA L Employer name Town of Massena Amount $98,350.53 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, WENDY G Employer name Temporary & Disability Assist Amount $98,350.37 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, VALSAMMA Employer name Nassau Health Care Corp. Amount $98,349.77 Date 11/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUTT, STEPHANIE L Employer name SUNY at Stony Brook Hospital Amount $98,349.02 Date 02/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, WAYNE D Employer name Long Island Dev Center Amount $98,348.67 Date 09/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, KARLA J Employer name Creedmoor Psych Center Amount $98,347.45 Date 02/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICUNAS, ANGELA S Employer name South Jefferson CSD Amount $98,347.40 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORWOOD, KEVIN M Employer name Town of Brookhaven Amount $98,347.31 Date 09/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, NICOLE S Employer name Westchester Health Care Corp. Amount $98,346.58 Date 06/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIN, KATHLEEN J Employer name Bolton CSD Amount $98,346.29 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, BRUCE K Employer name Town of North Salem Amount $98,346.00 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNE, WILLIAM E, JR Employer name Nassau County Amount $98,345.39 Date 08/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KYLE, BETTY Employer name NYS Community Supervision Amount $98,344.63 Date 10/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, ZACHENE M Employer name Rockland Psych Center Amount $98,342.45 Date 10/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, THOMAS J Employer name Wallkill Corr Facility Amount $98,342.29 Date 06/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAVICOLI, ANTHONY J Employer name Erie County Amount $98,342.23 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVEROCKER, JAY P Employer name SUNY Construction Fund Amount $98,340.58 Date 03/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, BARBARA J Employer name St Lawrence Childrens Services Amount $98,338.47 Date 03/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, ANSELMO Employer name Wallkill Corr Facility Amount $98,337.29 Date 11/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIPOSE, LINY Employer name Westchester Health Care Corp. Amount $98,337.20 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASHEEN, ROBERT D Employer name Greene Corr Facility Amount $98,335.19 Date 12/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERI, JOHN R Employer name South Beach Psych Center Amount $98,334.93 Date 09/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANTLEY, GLENN E Employer name South Beach Psych Center Amount $98,334.44 Date 11/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIME, PAULA M Employer name Dpt Environmental Conservation Amount $98,333.81 Date 10/20/1983 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