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 BASSETT, PRESTON C, JR Employer name Oneida County Amount $84,130.70 Date 03/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, ROBERT C Employer name Franklin Corr Facility Amount $84,129.74 Date 08/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMISKY, AMY B Employer name NYS Community Supervision Amount $84,129.56 Date 11/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, STUART J Employer name Ballston Spa-CSD Amount $84,129.33 Date 10/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, ROBERT P Employer name Great Neck UFSD Amount $84,128.31 Date 06/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTONE, SHARON A Employer name Elmira Corr Facility Amount $84,128.15 Date 10/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIDDICK, CARLOS J Employer name Port Authority of NY & NJ Amount $84,127.87 Date 12/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISBELL, DAVID M Employer name Office of Public Safety Amount $84,127.69 Date 02/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, LARRY Employer name Town of Oyster Bay Amount $84,127.51 Date 12/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSLER, AKIKO S Employer name SUNY Albany Amount $84,126.69 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENIDGE, CARL A Employer name Nassau Health Care Corp. Amount $84,126.11 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANUTO, KATHALEEN Employer name Wallkill Corr Facility Amount $84,125.99 Date 09/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIX-MOSSMAN, LORI E Employer name Court of Appeals Amount $84,125.12 Date 08/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, MILDRED P Employer name Nassau County Amount $84,124.99 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENFORD, LEE A Employer name Green Haven Corr Facility Amount $84,124.82 Date 04/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELTE, KYLE B Employer name Central NY DDSO Amount $84,124.78 Date 08/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AQUINO-VELEZ, REBECCA Employer name Suffolk County Amount $84,124.38 Date 06/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBAN, ELIZABETH D Employer name Suffolk County Amount $84,124.38 Date 11/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, STEPHEN T Employer name Supreme Ct-1St Civil Branch Amount $84,123.43 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATT, CONRAD M Employer name Nassau Health Care Corp. Amount $84,123.05 Date 09/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAB, STUART J Employer name Office For Technology Amount $84,122.83 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHECKER, KRISTIN M Employer name SUNY at Stony Brook Hospital Amount $84,122.35 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESCHLER, CHERI A Employer name Supreme Court Clks & Stenos Oc Amount $84,122.29 Date 01/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUSCH, JOHN K Employer name Supreme Ct Kings Co Amount $84,122.11 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, HUI ZHEN Employer name Department of Tax & Finance Amount $84,121.96 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROIG, LILLIAN A Employer name Department of Tax & Finance Amount $84,121.96 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATOV, ETERI Employer name Department of Tax & Finance Amount $84,121.96 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, ROBERT G Employer name State Insurance Fund-Admin Amount $84,121.96 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOKER, DAVID B Employer name State Insurance Fund-Admin Amount $84,121.96 Date 09/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, WILLIAM E Employer name Franklin Corr Facility Amount $84,121.91 Date 08/31/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, ALEXANDER Employer name Edgecombe Corr Facility Amount $84,121.62 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, KEVIN C Employer name Suffolk County Amount $84,121.51 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHAN, DAVID L Employer name Dpt Environmental Conservation Amount $84,120.90 Date 12/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SWEENEY, TIMOTHY J Employer name Bedford Hills Corr Facility Amount $84,120.67 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACHOWSKI, WANDA G Employer name Dept of Correctional Services Amount $84,120.43 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALINTFY, JAMES M Employer name City of Syracuse Amount $84,119.82 Date 11/13/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRIFFITHS, ROBERT P Employer name City of Syracuse Amount $84,118.64 Date 07/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OHL, JEFFREY M Employer name Hudson Corr Facility Amount $84,118.64 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITT, JOHN H Employer name Town of Brookhaven Amount $84,118.15 Date 06/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOETSCHIUS, KEVIN Employer name Ulster Correction Facility Amount $84,118.02 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORVERS, THOMAS M Employer name Ulster County Amount $84,117.73 Date 12/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPE, TIMOTHY S Employer name Town of Brookhaven Amount $84,117.55 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, SHARI Employer name Livingston Correction Facility Amount $84,117.11 Date 10/14/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWEEDY, MICHAEL A, JR Employer name Gowanda Correctional Facility Amount $84,117.05 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALESSI, ANTHONY J Employer name Erie County Water Authority Amount $84,116.78 Date 08/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, PAULA Employer name Westchester County Amount $84,116.77 Date 07/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, YUFANG Employer name Dept of Financial Services Amount $84,116.76 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKBARI, MOHAMMAD Y Employer name Dept of Financial Services Amount $84,116.70 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYLANCE, WAYNE Employer name New York Public Library Amount $84,116.20 Date 09/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, MATHEW J Employer name City of Rochester Amount $84,115.84 Date 02/22/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AGOSTINO, MARK J Employer name Town of Glenville Amount $84,115.69 Date 01/26/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MERRICK, JAMES W Employer name Livingston County Amount $84,115.65 Date 04/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALPIN, AMANDA R Employer name Taconic DDSO Amount $84,115.53 Date 08/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORRESTER, VERONICA E Employer name Brooklyn DDSO Amount $84,114.80 Date 11/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, GREGORY L Employer name SUNY College at New Paltz Amount $84,114.77 Date 11/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLEBIOWSKI, JOHN F Employer name City of Yonkers Amount $84,114.76 Date 07/31/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MESMER, REBECCA L Employer name HSC at Syracuse-Hospital Amount $84,113.99 Date 06/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, DENNIS P Employer name Harborfields CSD of Greenlawn Amount $84,113.91 Date 11/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTY-LAMPSON, ELIZABETH A Employer name Health Research Inc Amount $84,113.69 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ARLENE Y Employer name NYC Criminal Court Amount $84,113.59 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARYLAND, RONALD K Employer name Town of Hempstead Amount $84,113.41 Date 06/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOKARIS, GEORGE A Employer name City of Albany Amount $84,112.96 Date 08/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ISCH, BRECK A Employer name Washington Corr Facility Amount $84,112.27 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTS, JACQUELINE M Employer name Cape Vincent Corr Facility Amount $84,112.17 Date 03/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGGIOGALLE, ANTHONY E Employer name City of Yonkers Amount $84,112.08 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTE, NEIL S Employer name SUNY at Stony Brook Hospital Amount $84,111.37 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARFF, THOMAS J Employer name Albany County Amount $84,110.50 Date 07/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTHERFORD, JOHN J Employer name Supreme Ct-Queens Co Amount $84,110.42 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, CARLYON G Employer name Port Authority of NY & NJ Amount $84,110.00 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STYLES, DANIEL M Employer name Town of Smithtown Amount $84,108.96 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUMFIELD, JAMAR W Employer name City of Rochester Amount $84,107.36 Date 07/25/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIBNEY, THOMAS F Employer name Ulster County Amount $84,107.36 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESTER, SCOTT Employer name Westchester County Amount $84,107.18 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELISI, CHRISTINA L Employer name Suffolk County Amount $84,107.10 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, GREG D Employer name Suffolk County Amount $84,107.10 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATJE, RANDALL J Employer name Suffolk County Amount $84,107.10 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, CATHERINE L Employer name Suffolk County Amount $84,107.10 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERKA, MAUREEN Employer name Suffolk County Amount $84,106.17 Date 10/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULKIN, JOHN C Employer name Dept Transportation Region 10 Amount $84,105.70 Date 05/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERDI, MICHELLE M Employer name Town of Brookhaven Amount $84,105.56 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, DANIEL P Employer name City of Buffalo Amount $84,105.04 Date 06/01/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAYLOR, DANIEL L Employer name Manhattan Psych Center Amount $84,104.90 Date 05/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, BRYAN G Employer name Long Beach City School Dist 28 Amount $84,104.86 Date 05/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNSTON, SALIH Employer name Office of Court Administration Amount $84,104.70 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VALKENBURG, JESSICA L Employer name Hendrick Hudson CSD-Cortlandt Amount $84,104.55 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OREILLY, ROBERT Employer name Coxsackie Corr Facility Amount $84,104.13 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMMICK, MATTHEW R Employer name Elmira Corr Facility Amount $84,103.89 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRINNELL, RAYMOND C Employer name Dept of Correctional Services Amount $84,103.76 Date 01/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGE, PAUL O Employer name Ulster Correction Facility Amount $84,103.64 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCINO, WILLIAM Employer name Great Meadow Corr Facility Amount $84,103.33 Date 03/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERER, KAITLIN M Employer name SUNY at Stony Brook Hospital Amount $84,103.18 Date 09/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, OWEN, III Employer name Erie County Amount $84,102.67 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, ANA L Employer name Coxsackie Corr Facility Amount $84,102.56 Date 09/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDAROLA, KRISTIN J Employer name Scarsdale UFSD Amount $84,102.46 Date 09/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIWA-OSAGIE, AYUBA A Employer name Albion Corr Facility Amount $84,102.17 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRANTON, MARK A Employer name Town of Tonawanda Amount $84,101.86 Date 01/06/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FENNELL, WILLIAM P Employer name City of Schenectady Amount $84,101.44 Date 01/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIRARD, ERIC W Employer name Ogdensburg Corr Facility Amount $84,101.14 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, YVONNE A Employer name NYS Community Supervision Amount $84,100.87 Date 02/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSALONIS, STANLEY W Employer name Altona Corr Facility Amount $84,100.48 Date 12/27/1994 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