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 BRUDER, FREDERICK Employer name Plainview-Old Bethpage CSD Amount $85,720.36 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANO, JUSTIN M Employer name Greene Corr Facility Amount $85,720.32 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESIDERIO, MELANIE P Employer name Erie County Amount $85,720.31 Date 04/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, AANZE M Employer name SUNY at Stony Brook Hospital Amount $85,720.20 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIN, TERRY C Employer name Rockville Centre Pub Library Amount $85,719.85 Date 11/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUDNEY, TERRY M, JR Employer name Onondaga County Amount $85,719.16 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARUGHESE, SAM Employer name Nassau Health Care Corp. Amount $85,718.90 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERIAN, THOMAS P Employer name State Insurance Fund-Admin Amount $85,718.88 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAG, ZACHARY D Employer name Town of Brighton Amount $85,718.16 Date 10/01/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BILOW, DAVID M Employer name Upstate Correctional Facility Amount $85,717.39 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, JOHN M, JR Employer name Haverstraw-StoNY Point CSD Amount $85,717.00 Date 09/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, REBECCA J Employer name Chemung County Amount $85,716.54 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZI, VICTOR J Employer name Dutchess County Amount $85,714.43 Date 06/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCACCIO, PENNI J Employer name Town of Clarkstown Amount $85,714.19 Date 02/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMPA, MAURA J Employer name Port Authority of NY & NJ Amount $85,714.16 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAMPANELLA, JASON M Employer name City of Syracuse Amount $85,714.09 Date 08/15/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HATCHER, CRAIG Employer name Town of Islip Amount $85,713.61 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, JENNIFER M Employer name SUNY at Stony Brook Hospital Amount $85,713.25 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, EDWIN B, JR Employer name Downstate Corr Facility Amount $85,712.97 Date 09/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, ALAN Employer name Sullivan Corr Facility Amount $85,712.31 Date 03/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DONNA Employer name NYS Community Supervision Amount $85,711.64 Date 06/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALANGE, ANTHONY R Employer name Greenburgh CSD Amount $85,711.19 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCON, JUDITH A Employer name Kingston City School Dist Amount $85,710.58 Date 11/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, MARY M Employer name Ontario County Amount $85,710.58 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, ROCHELLE E Employer name Ontario County Amount $85,710.58 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARLOFF, JEFFERY R Employer name Ontario County Amount $85,710.58 Date 01/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ROBIN L Employer name Ontario County Amount $85,710.58 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIK, MICHAEL L Employer name Ontario County Amount $85,710.58 Date 04/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DAVID L Employer name Attica Corr Facility Amount $85,710.33 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, LEE E Employer name Mid-Hudson Psych Center Amount $85,710.32 Date 07/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERMUTE, GLEN S Employer name Town of De Witt Amount $85,710.18 Date 06/01/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, LEO, JR Employer name Hempstead Sanitary District #2 Amount $85,710.14 Date 07/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOKE, KELLY A Employer name Rome City School Dist Amount $85,709.85 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORCZYK, ANTHONY W Employer name Erie County Amount $85,709.72 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNERS, WILLIAM B Employer name Clinton Corr Facility Amount $85,709.63 Date 12/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOHNNY Employer name Sing Sing Corr Facility Amount $85,709.34 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, JAMES T Employer name Supreme Ct Kings Co Amount $85,709.34 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIOSSA, CHRIS Employer name Village of Kings Point Amount $85,709.30 Date 01/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHIPPLE, ELIZABETH A Employer name Education Department Amount $85,708.87 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINARES, JANNE P Employer name Division of Human Rights Amount $85,708.74 Date 05/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRECCO, GREGORY Employer name Westchester Health Care Corp. Amount $85,708.17 Date 11/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, KERRY P Employer name Energy Research Dev Authority Amount $85,708.12 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, EDWARD K Employer name City of Syracuse Amount $85,708.04 Date 08/02/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THIELE, NANCYLYNN S Employer name NYS Senate Regular Annual Amount $85,708.02 Date 05/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGOWAN, LINDA A Employer name Roswell Park Cancer Institute Amount $85,707.61 Date 06/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name O MALLEY, LINDA A Employer name Roswell Park Cancer Institute Amount $85,707.59 Date 07/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, LUCAS C Employer name Appellate Div 3Rd Dept Amount $85,707.18 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHE, ATTRACTA M Employer name State Insurance Fund-Admin Amount $85,706.11 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSON, DAVID C Employer name Hutchings Childrens Services Amount $85,704.96 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGEN, FRANK Employer name Town of Hempstead Amount $85,704.43 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAROS, JEFFREY R Employer name Nassau County Amount $85,704.32 Date 07/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNING, DAVID J Employer name Town of Chili Amount $85,703.74 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALCH, MATTHEW Employer name Hendrick Hudson CSD-Cortlandt Amount $85,703.72 Date 05/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIDUK, PATRICK M Employer name City of Syracuse Amount $85,703.70 Date 02/12/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORBETT, M EILEEN Employer name Village of Scarsdale Amount $85,703.38 Date 10/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, VICTORIA A Employer name Yorktown CSD Amount $85,703.09 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, LEANNE R Employer name Town of Southold Amount $85,702.12 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAASE, ROBERT A Employer name Monroe County Water Authority Amount $85,702.11 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILOR, THOMAS J, SR Employer name Albion Corr Facility Amount $85,701.61 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLAND, TERESA A Employer name Westchester Health Care Corp. Amount $85,701.37 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON DER HEYDE, JUSTIN Employer name Eastern NY Corr Facility Amount $85,700.61 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAUD, DANIEL J Employer name Columbia County Amount $85,700.48 Date 07/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATE, SONIA R Employer name Children & Family Services Amount $85,700.16 Date 11/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, MICHAEL Employer name NYS Higher Education Services Amount $85,700.16 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINT, BRENDA L Employer name Statewide Financial System Amount $85,700.09 Date 11/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCO-GALLUZZO, BIAGIO Employer name Manhasset UFSD Amount $85,699.27 Date 01/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEACHAM, JEFFREY S Employer name City of Niagara Falls Amount $85,699.03 Date 11/15/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOSCH, MARY E Employer name Town of Hamburg Amount $85,698.58 Date 06/16/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, CHARLES W, II Employer name City of Ithaca Amount $85,698.56 Date 03/19/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORBO, ANGELA C Employer name Ramapo CSD Amount $85,698.51 Date 06/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZYNDA, KRISTINE M Employer name Erie County Medical Center Corp. Amount $85,698.23 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MATTHEW H Employer name Erie County Amount $85,697.93 Date 06/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, CHRISTOPHER J Employer name Ninth Judicial Dist Amount $85,697.74 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEARY, JOHN K Employer name Pilgrim Psych Center Amount $85,697.70 Date 05/03/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, THOMAS J Employer name Coxsackie Corr Facility Amount $85,697.49 Date 09/08/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, NANCY Employer name Westchester County Amount $85,697.37 Date 12/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMFORT, JOSEPH M Employer name Elmira Corr Facility Amount $85,695.92 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, JAMES G Employer name Fishkill Corr Facility Amount $85,694.91 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KEISHA A Employer name HSC at Brooklyn-Hospital Amount $85,694.82 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, MARTHA M Employer name Smithtown CSD Amount $85,694.55 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, TIMOTHY W Employer name Coxsackie Corr Facility Amount $85,694.46 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKOVITS, DANIEL A Employer name Housing Trust Fund Corp. Amount $85,694.41 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, GARY P Employer name Gouverneur Correction Facility Amount $85,694.24 Date 11/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKAKUJ, JOHN M Employer name City of Rochester Amount $85,694.13 Date 02/01/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DREXELIUS, DEBRA A Employer name Erie County Medical Center Corp. Amount $85,693.60 Date 08/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAROON, OMER A Employer name Creedmoor Psych Center Amount $85,693.50 Date 07/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOGENSEN, KATHLEEN M Employer name Roswell Park Cancer Institute Amount $85,693.05 Date 12/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANIACI, FRANK P Employer name Town of Hempstead Amount $85,693.03 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, GREGORY J Employer name Hudson Valley DDSO Amount $85,691.28 Date 12/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COULOMBE, NEIL A Employer name Altona Corr Facility Amount $85,691.22 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUEBAS, JOSEPH W Employer name Port Jervis City School Dist Amount $85,690.96 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKASZEK, EDWARD A, JR Employer name Gowanda Correctional Facility Amount $85,690.78 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHANT, STEPHEN H Employer name Education Department Amount $85,690.67 Date 04/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERGUERIAN, MYRIAM Employer name Nassau County Amount $85,690.67 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COAXUM, SHAON Employer name Port Authority of NY & NJ Amount $85,690.21 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTZEN, ANN E Employer name Education Department Amount $85,690.15 Date 06/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS-TAYLOR, TRACI D Employer name Central NY Psych Center Amount $85,690.10 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAPASSO, LISA Employer name Buffalo Psych Center Amount $85,690.02 Date 08/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN KIRK, LAUREN Employer name Town of Babylon Amount $85,689.80 Date 09/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROY, ANTHONY T Employer name City of Yonkers Amount $85,689.74 Date 10/10/1991 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