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 CANFIELD, GWENN T Employer name Education Department Amount $85,792.20 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACKERT, SUSIN S Employer name Education Department Amount $85,792.20 Date 10/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, VINCENT E Employer name Westchester County Amount $85,791.92 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVERO, DEBRA A Employer name Downstate Corr Facility Amount $85,791.36 Date 01/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAMBRICK, DONALD Employer name Town of Southampton Amount $85,790.70 Date 09/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, PATRICE R Employer name City of Rochester Amount $85,789.44 Date 02/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GAILOR, DONALD T Employer name Office of General Services Amount $85,788.98 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, WILTON E Employer name Nassau County Amount $85,788.72 Date 05/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALSEGNA, DAVID R Employer name SUNY Brockport Amount $85,788.29 Date 09/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVITO, MICHAEL M Employer name Rockland County Amount $85,787.78 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALETEL, STACEY Employer name Suffolk County Amount $85,787.39 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANATA, VINCENT C Employer name Metropolitan Trans Authority Amount $85,786.06 Date 05/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DETWILER, MARY E Employer name Metropolitan Trans Authority Amount $85,785.56 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLODAK, CHARLES J Employer name State Insurance Fund-Admin Amount $85,785.44 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMODIO, MARIANN Employer name Dept of Correctional Services Amount $85,784.60 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRELL, ROBERT J, JR Employer name Clinton Corr Facility Amount $85,784.57 Date 07/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TYRONE E Employer name Otisville Corr Facility Amount $85,784.36 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, ANGEL L Employer name City of Yonkers Amount $85,784.12 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONDAREV, ALEXANDER Employer name Sing Sing Corr Facility Amount $85,783.23 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALPEZZI, SEAN P Employer name Dept of Public Service Amount $85,782.84 Date 11/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURTGAM, MATTHEW K Employer name City of Lockport Amount $85,782.80 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MATTHEWS, JAMAL A Employer name NYC Family Court Amount $85,782.03 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, ROLAND J Employer name Genesee St Park And Rec Regn Amount $85,781.95 Date 07/11/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROHM, EDWARD J Employer name NYC Family Court Amount $85,781.80 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, ADAM P Employer name City of Saratoga Springs Amount $85,781.52 Date 07/10/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OLIVER, RICHARD J Employer name NYS Community Supervision Amount $85,781.03 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, ROBERT L Employer name Collins Corr Facility Amount $85,780.77 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JABAUT, JOSEPH L Employer name Clinton Corr Facility Amount $85,780.62 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COAPMAN, RUSSELL M Employer name Village of Ardsley Amount $85,780.60 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRITZER, MICHAEL S Employer name Roswell Park Cancer Institute Amount $85,780.49 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMENIA, JENNIFER M Employer name Department of Law Amount $85,780.31 Date 10/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUENER, ANNE M Employer name 10Th Jd Nassau Nonjudicial Amount $85,779.64 Date 07/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMBACHER, SARAH J Employer name Energy Research Dev Authority Amount $85,778.38 Date 07/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, DANNY V Employer name Franklin Corr Facility Amount $85,778.35 Date 07/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN BAPTISTE, NIXON Employer name Housing Trust Fund Corp. Amount $85,777.66 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERRY GLENN, JENNIFER Employer name Temporary & Disability Assist Amount $85,777.51 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNIBBE, MEGHAN Employer name Westchester Health Care Corp. Amount $85,777.45 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMMER, KATHLEEN M Employer name City of Middletown Amount $85,777.26 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIACCO, JARED P Employer name Town of Vestal Amount $85,777.01 Date 05/27/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LE DUC, JOSEPH R Employer name Department of Health Amount $85,776.60 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAXTON, JESTIN J Employer name NYS Community Supervision Amount $85,776.48 Date 05/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, EDWARD F, JR Employer name Clinton Corr Facility Amount $85,776.02 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALLUZZI, LOUIS J Employer name HSC at Syracuse-Hospital Amount $85,775.41 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABLE, JEFFREY G Employer name Green Haven Corr Facility Amount $85,775.22 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, BRYANT M Employer name Town of Hempstead Amount $85,773.36 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, RUSSELL J Employer name Downstate Corr Facility Amount $85,772.64 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDON, PATRICIA A Employer name Dutchess County Amount $85,772.09 Date 10/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOATSWAIN, LAURA C Employer name City of Yonkers Amount $85,772.08 Date 08/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDLEY, CHARLES, JR Employer name Hempstead Sanitary District #2 Amount $85,772.02 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, TRACY A Employer name Department of Health Amount $85,770.88 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLASHOVER, DAVID B Employer name Department of Health Amount $85,770.88 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, BRIAN P Employer name Boces-Albany Schenect Schohari Amount $85,770.57 Date 09/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, MELISSA M Employer name Hudson Valley DDSO Amount $85,769.93 Date 04/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULK, WILLIAM M, JR Employer name Town of Brookhaven Amount $85,769.91 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, TIMOTHY S Employer name City of Geneva Amount $85,769.84 Date 09/06/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TALBOT, MICHAEL P Employer name City of Auburn Amount $85,769.79 Date 08/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPE, CARA K Employer name Elmira Psych Center Amount $85,769.78 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRZEJEWSKI, CHRISTOPHER S Employer name Energy Research Dev Authority Amount $85,769.47 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, LORI AYN Employer name Energy Research Dev Authority Amount $85,769.21 Date 12/03/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, JAMES T, III Employer name Energy Research Dev Authority Amount $85,769.21 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEATON, BERTHA M Employer name Port Authority of NY & NJ Amount $85,768.95 Date 02/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, CHERYL S Employer name HSC at Syracuse-Hospital Amount $85,768.89 Date 01/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRTON, DEXTER H Employer name Village of Scarsdale Amount $85,768.15 Date 02/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAHL, RICKY J Employer name Erie County Water Authority Amount $85,767.03 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, WILLIAM P A Employer name Great Meadow Corr Facility Amount $85,766.98 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, GREGORY M Employer name Town of Hempstead Amount $85,766.89 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISCITELLI, ANTHONY P Employer name Senate Special Annual Payroll Amount $85,766.76 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHT, ROBERT J, JR Employer name SUNY College at Plattsburgh Amount $85,766.36 Date 01/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHOU, BETTY PEIDI Employer name Education Department Amount $85,766.20 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, JOSHUA A Employer name Port Authority of NY & NJ Amount $85,766.06 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATSON, SHARON D Employer name Groveland Corr Facility Amount $85,764.42 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERKSEN, ROBERT J Employer name Cortland County Amount $85,763.94 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOZUPONE, VINCENT Employer name Town of Mt Pleasant Amount $85,763.76 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCY-SPADONE, JULIA F Employer name NYC Criminal Court Amount $85,763.49 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EVOY, EILEEN R Employer name Empire State Development Corp. Amount $85,763.38 Date 06/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, STEVEN B Employer name Rockland County Amount $85,762.93 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, LAURIE S Employer name Long Island Dev Center Amount $85,761.91 Date 07/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDINGER, KAREN M Employer name Rochester City School Dist Amount $85,761.59 Date 11/18/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, MARY A Employer name Three Village CSD Amount $85,761.35 Date 08/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DAVID H Employer name Mid-State Corr Facility Amount $85,761.27 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLEDO, RAYMOND J Employer name Off Alcohol & Substance Abuse Amount $85,761.00 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAU, KIN H Employer name State Insurance Fund-Admin Amount $85,761.00 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEEL, BRIAN J Employer name State Insurance Fund-Admin Amount $85,761.00 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERZULLI, PAUL L Employer name State Insurance Fund-Admin Amount $85,761.00 Date 05/01/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERNAN, COLLEEN P Employer name Central NY Psych Center Amount $85,760.71 Date 12/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMBOWSKI, JOHN E Employer name Locust Valley Water District Amount $85,760.52 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, JOSEPH W Employer name SUNY Stony Brook Amount $85,760.35 Date 04/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, MARK E Employer name Town of Greenburgh Amount $85,760.09 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESSIE, PAULETTE Employer name South Beach Psych Center Amount $85,760.00 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIESEHER, THOMAS A Employer name Bill Drafting Commission Amount $85,758.66 Date 06/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUTCHEON, ROBERT B Employer name Bill Drafting Commission Amount $85,758.66 Date 06/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARLES, BRIAN T Employer name Bill Drafting Commission Amount $85,758.66 Date 06/14/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, FAYE A Employer name Bill Drafting Commission Amount $85,758.66 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACCARDO, ANTHONY V Employer name Bill Drafting Commission Amount $85,758.66 Date 06/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARY, CHRISTINE M Employer name Town of Colonie Amount $85,758.64 Date 07/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, MICHELLE D Employer name NYS Community Supervision Amount $85,758.49 Date 03/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLANCO, ESTHER Employer name Westchester County Amount $85,758.01 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUS, RICHARD T Employer name Office of Public Safety Amount $85,757.77 Date 05/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, ULISES, III Employer name Rochester City School Dist Amount $85,756.74 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CHRISTOPHER J Employer name Mid-State Corr Facility Amount $85,756.57 Date 03/05/1990 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