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 DREW, RICHARD L, JR Employer name Erie County Amount $84,642.54 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOAG, BRIAN E Employer name Erie County Amount $84,642.07 Date 10/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEPKOWSKI, THOMAS E Employer name Elmira Corr Facility Amount $84,640.95 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHR, THOMAS C Employer name Salamanca City School Dist Amount $84,640.85 Date 05/03/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, DAWN D Employer name SUNY Central Admin Amount $84,640.80 Date 12/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTA, DOUGLAS Employer name City of Yonkers Amount $84,640.45 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDERSPIEL, BEVERLY J Employer name Lockport Public Library Amount $84,640.38 Date 10/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN RIPER, TARA L Employer name SUNY at Stony Brook Hospital Amount $84,640.33 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, PETER J, JR Employer name Erie County Amount $84,639.75 Date 12/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADIQ, UZMA SHAFIQ Employer name HSC at Brooklyn-Hospital Amount $84,639.56 Date 12/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINJA, NEELAM Employer name Rockland County Amount $84,638.91 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELFIORE, ANTHONY M Employer name Town of Harrison Amount $84,638.73 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, VICKY R Employer name Nassau Health Care Corp. Amount $84,638.37 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORTHY, MARK D Employer name City of Rochester Amount $84,638.21 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAAC, SABRINA A Employer name NYC Criminal Court Amount $84,637.99 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, JOHN A Employer name Gowanda Correctional Facility Amount $84,637.82 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAYLON, CHARMAINE Employer name Fishkill Corr Facility Amount $84,637.59 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEKER, DAVID R, JR Employer name City of Oneida Amount $84,637.56 Date 12/09/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REGENSDORFER-SHERLOCK, KIMBERLY Employer name Orange County Amount $84,637.34 Date 06/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERT, ANTHONY K Employer name Taconic DDSO Amount $84,637.07 Date 09/13/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, THOMAS J Employer name Village of Hempstead Amount $84,636.94 Date 07/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, ROBERT L Employer name Long Island Dev Center Amount $84,636.73 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, ANGEL H Employer name Woodbourne Corr Facility Amount $84,636.30 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMERS, ROBERT W, II Employer name Wende Corr Facility Amount $84,635.84 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, JACQUELYN A Employer name Westchester Health Care Corp. Amount $84,635.63 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, WILLIAM R Employer name Gowanda Correctional Facility Amount $84,635.34 Date 10/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ-SULSONA, DESIREE Employer name Supreme Ct-Queens Co Amount $84,635.18 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANKIEWICZ, JOSEPH J Employer name City of Newburgh Amount $84,634.92 Date 06/24/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENT, STACEYANN T Employer name HSC at Brooklyn-Hospital Amount $84,633.85 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSMER, MARY K Employer name Office of Mental Health Amount $84,633.10 Date 07/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIANOS, MICHAEL J Employer name City of Jamestown Amount $84,632.78 Date 05/23/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROCQUE, MARK D Employer name Great Meadow Corr Facility Amount $84,632.38 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZA, LUIS C Employer name Pleasantville UFSD Amount $84,632.21 Date 05/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, ANDREW D Employer name City of Ogdensburg Amount $84,632.12 Date 08/05/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPADARO, GINA M Employer name Town of Guilderland Amount $84,632.02 Date 03/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZSKI, DAVID W Employer name Mid-State Corr Facility Amount $84,631.72 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERSON, MICHAEL S Employer name Suffolk County Amount $84,631.54 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCHER, MICHAEL Employer name Village of Croton-On-Hudson Amount $84,630.80 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORNING, WILLIAM, SR Employer name Town of Brookhaven Amount $84,630.73 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGES-WARREN, ELOISE L Employer name Central NY Psych Center Amount $84,629.49 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUL, JED E Employer name Sullivan Corr Facility Amount $84,629.11 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICH, JAY D Employer name New Rochelle City School Dist Amount $84,629.04 Date 04/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZENTESY, JASON Employer name City of Lackawanna Amount $84,628.67 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JACOBIS, COLEEN Employer name Port Authority of NY & NJ Amount $84,628.67 Date 07/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILEY, ROBERT D, JR Employer name Onondaga County Amount $84,627.40 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, JONATHAN M Employer name Dutchess County Amount $84,626.73 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHERSON, SISKA J Employer name Bedford Hills Corr Facility Amount $84,626.67 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONELLI, RICHARD A Employer name Coxsackie Corr Facility Amount $84,626.58 Date 11/16/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWAN, KEVIN P Employer name Village of Fairport Amount $84,626.14 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, ROBERT W Employer name Office For Technology Amount $84,626.02 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, MICHAEL J Employer name St Lawrence Psych Center Amount $84,625.47 Date 12/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, RALPH Employer name Suffolk County Amount $84,624.51 Date 01/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALWICK, FELISHA Employer name Supreme Ct-1St Civil Branch Amount $84,624.02 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARCHILLI, ZACHARY P Employer name Division of The Budget Amount $84,623.70 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIAVONE, MICHAEL JAY Employer name William Floyd UFSD Amount $84,623.59 Date 02/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT W Employer name Auburn Corr Facility Amount $84,623.41 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICOVNY, ANGELINA T Employer name Nassau Health Care Corp. Amount $84,623.38 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRIST, PATRICK H Employer name Port Authority of NY & NJ Amount $84,622.83 Date 01/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEVARA, ERICK Employer name Great Neck UFSD Amount $84,622.35 Date 09/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERR, BARBARA A Employer name SUNY College Techn Farmingdale Amount $84,622.29 Date 11/15/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, MICHAEL S Employer name Watertown Corr Facility Amount $84,622.24 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, CRISTIN M Employer name Department of Health Amount $84,622.20 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAALER, EDGAR Employer name Education Department Amount $84,622.20 Date 10/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, KIYANA Employer name Office For Technology Amount $84,622.20 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRZYBOSKI, CHRISTOF P Employer name Office For Technology Amount $84,622.20 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCHELL, ALLEN K Employer name City of Kingston Amount $84,621.97 Date 02/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHEY, DANIEL R Employer name Onondaga County Amount $84,621.27 Date 08/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANZALIK, MATTHEW T Employer name Town of Guilderland Amount $84,621.17 Date 04/07/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBERTS, ROCKY R Employer name Letchworth CSD at Gainesville Amount $84,620.88 Date 07/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, AMANDA M Employer name NYS Gaming Commission Amount $84,620.84 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, MICHAEL, JR Employer name Sing Sing Corr Facility Amount $84,620.82 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRELLI, ANTHONY L Employer name Town of Greece Amount $84,620.69 Date 01/30/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASTRO, TRACY L Employer name Staten Island DDSO Amount $84,620.21 Date 10/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, WILLY JEAN Employer name East Ramapo CSD Amount $84,619.93 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMELZINGER, THOMAS V Employer name City of Buffalo Amount $84,619.59 Date 09/09/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CANDELA, FRANCO Employer name Town of Hempstead Amount $84,619.11 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, DANIEL J Employer name NYC Family Court Amount $84,619.10 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, THOMAS S Employer name Elmira Corr Facility Amount $84,618.43 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRECKELS, DAVID S Employer name Suffolk County Amount $84,617.92 Date 12/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILBURN, LARRY A Employer name Village of Arcade Amount $84,617.64 Date 05/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAI, WEI-QING Employer name Queens Borough Public Library Amount $84,617.56 Date 10/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAUSLAND, CHERYL A Employer name Sullivan County Amount $84,617.56 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURZ, JOANNE L Employer name Broome DDSO Amount $84,617.23 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, TENIL V Employer name Nassau Health Care Corp. Amount $84,617.04 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, DANIEL T Employer name Off of The State Comptroller Amount $84,616.74 Date 10/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGLIERA, RAE A Employer name Department of Health Amount $84,616.22 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, SEAN C Employer name Department of Transportation Amount $84,615.83 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARASH, JOHN Employer name Greene Corr Facility Amount $84,614.99 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, KEVIN P Employer name Village of East Rockaway Amount $84,614.95 Date 12/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, BRUCE D Employer name Div Alc & Alc Abuse Trtmnt Center Amount $84,614.52 Date 10/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHMOND, RONNIE, II Employer name Mohawk Correctional Facility Amount $84,614.39 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUD, STEPHEN G Employer name Department of Tax & Finance Amount $84,613.96 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBMEIER, THOMAS J Employer name Town of Smithtown Amount $84,613.51 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, EMILY Employer name Supreme Ct-1St Criminal Branch Amount $84,612.39 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, LEONARD M Employer name Elmira Corr Facility Amount $84,611.82 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE, THANH HOA T Employer name Nassau County Amount $84,611.67 Date 04/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURINO, EMALYN GRACE C Employer name SUNY Stony Brook Amount $84,610.91 Date 03/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, THOMAS A Employer name Albion Corr Facility Amount $84,610.90 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERNER, GREGORY Employer name 10Th Jd Nassau Nonjudicial Amount $84,610.41 Date 09/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVEIRA, JOSEPH A Employer name Supreme Ct Kings Co Amount $84,610.32 Date 06/13/2005 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