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 HIPSMAN, MICHAEL D Employer name Village of Monroe Amount $83,533.95 Date 09/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, JAMES M Employer name Suffolk County Amount $83,533.52 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NARDO, JOHN M Employer name Central NY Psych Center Amount $83,532.87 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERGER, PHYLLIS A Employer name Schenectady County Amount $83,532.80 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASSINI, MARK W Employer name Town of Gates Amount $83,532.40 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUARTE, ELIANA R M Employer name SUNY at Stony Brook Hospital Amount $83,532.04 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETRAULT, LOUANN Employer name Indian Lake CSD Amount $83,531.22 Date 08/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARDO, RICHARD J Employer name Town of Hamburg Amount $83,531.05 Date 07/05/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUHN, WILLIAM N Employer name Monroe County Amount $83,530.44 Date 09/09/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, MICHAEL C Employer name Kirby Forensic Psych Center Amount $83,530.41 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAIR, RASMI Employer name South Beach Psych Center Amount $83,529.77 Date 12/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORINES, CHRIS Employer name City of White Plains Amount $83,529.29 Date 06/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, DOUGLAS A Employer name Nassau Health Care Corp. Amount $83,528.85 Date 03/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, YVETTE Employer name Buffalo City School District Amount $83,528.82 Date 05/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSMITH, ROBERT C Employer name Mohawk Correctional Facility Amount $83,528.65 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, VILMA Employer name Sullivan Corr Facility Amount $83,528.22 Date 11/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, KEVIN M Employer name Monroe County Amount $83,527.35 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORELLANA, MANUEL Employer name Village of Goshen Amount $83,527.32 Date 11/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNODT, LESLIE C Employer name St Marys School For The Deaf Amount $83,527.16 Date 09/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINE, MARY BETH Employer name Health Research Inc Amount $83,526.52 Date 04/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, MATTHEW J Employer name Nassau County Amount $83,524.48 Date 01/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAULIEU, JOSEPH W Employer name Office For Technology Amount $83,524.22 Date 02/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, ELIZABETH Employer name Nassau Health Care Corp. Amount $83,524.15 Date 09/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANO, JODI Employer name South Beach Psych Center Amount $83,524.07 Date 07/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICHTER, JENNIFER L Employer name Monroe County Amount $83,523.80 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KURT R Employer name Eastern NY Corr Facility Amount $83,523.78 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, ISMAEL Employer name Town of Ramapo Amount $83,523.71 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, EVAN R Employer name Office of General Services Amount $83,522.66 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORAN, TERRANCE L Employer name Clinton Corr Facility Amount $83,522.15 Date 05/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPP, RYAN R Employer name Wende Corr Facility Amount $83,521.89 Date 11/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUCCHI, ANTHONY J Employer name NYS Community Supervision Amount $83,521.79 Date 12/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWICK, GARY L Employer name NYS Community Supervision Amount $83,521.74 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ENTEE, TERESA B Employer name City of Rochester Amount $83,520.98 Date 02/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCY, BRIAN K Employer name City of Auburn Amount $83,520.94 Date 08/02/1982 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORYER, MICHAEL J Employer name Clinton Corr Facility Amount $83,520.36 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONGACH, GEORGE, JR Employer name Village of Sleepy Hollow Amount $83,520.31 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWENSKI, CHRISTOPHER S Employer name Erie County Amount $83,518.80 Date 01/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGNONI-WALICZEK, ANA Employer name Fourth Jud Dept - Nonjudicial Amount $83,518.78 Date 06/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONKAN, ERICH G Employer name Harborfields CSD of Greenlawn Amount $83,518.75 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDALLAH, TAREK Employer name Troy City School Dist Amount $83,518.28 Date 09/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEOCATA, GEORGE J Employer name Town of Huntington Amount $83,518.23 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDDALL, JANE A Employer name Hudson Valley DDSO Amount $83,517.62 Date 04/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSETT, TINA J Employer name HSC at Syracuse-Hospital Amount $83,517.25 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREMO, JESS B Employer name NYS Community Supervision Amount $83,517.18 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLY, ARTHUR H Employer name Franklin Corr Facility Amount $83,517.12 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANCE, JOSHUA H Employer name Washington Corr Facility Amount $83,516.52 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLASOKAN, OLUKAYODE A Employer name SUNY College at Potsdam Amount $83,516.27 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, ANDREW M Employer name Town of New Hartford Amount $83,516.15 Date 08/08/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRADSHAW, BRYANT G Employer name New York Public Library Amount $83,514.66 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, PAUL D Employer name Erie County Amount $83,514.13 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAELIN, STEPHEN A, JR Employer name Suffolk County Amount $83,513.80 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAROEN, KRIS Employer name Westchester County Amount $83,513.68 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MICHAEL P Employer name Collins Corr Facility Amount $83,513.54 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALAMARA, MICHELLE A Employer name City of Buffalo Amount $83,513.53 Date 08/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CABE, JOSEPH L Employer name City of Schenectady Amount $83,513.52 Date 01/23/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAREY, JOSEPH C Employer name NYS Community Supervision Amount $83,513.33 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORD, GLENN M Employer name Shawangunk Correctional Facili Amount $83,513.24 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, MARYANN L Employer name Taconic Corr Facility Amount $83,513.05 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSON, KEITH D Employer name Town of Brookhaven Amount $83,512.78 Date 09/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, DAVID R Employer name Oswego County Amount $83,511.65 Date 11/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEKOV, ENZO A Employer name Wyoming Corr Facility Amount $83,511.42 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JEFFREY D Employer name Town of Chili Amount $83,511.38 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, KEVIN S Employer name Town of Massena Amount $83,510.42 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORPE, JOHN Employer name Coxsackie Corr Facility Amount $83,510.24 Date 10/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, NICOLA Employer name Hudson Corr Facility Amount $83,510.00 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISABELLA, ANTHONY M Employer name Adirondack Correction Facility Amount $83,509.41 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJECKI, PAUL R Employer name Lakeview Shock Incarc Facility Amount $83,509.10 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIR, HENRY L Employer name Dept Transportation Region 7 Amount $83,508.88 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERMAN, EMILY A Employer name Erie County Medical Center Corp. Amount $83,508.04 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORD, RASHEEM Employer name Queensboro Corr Facility Amount $83,507.16 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, ANDREW J Employer name Albion Corr Facility Amount $83,506.83 Date 03/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROHM, KEVIN P Employer name NYC Criminal Court Amount $83,506.64 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, GEORGE R Employer name City of Buffalo Amount $83,506.46 Date 01/28/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEENAN, AMANDA M Employer name SUNY Construction Fund Amount $83,506.46 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIDWELL, PHILIP S Employer name SUNY College at Oneonta Amount $83,506.44 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, REGINA M Employer name Village of Highland Falls Amount $83,506.24 Date 10/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JAMES J, JR Employer name Thruway Authority Amount $83,505.24 Date 07/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, JANET L Employer name Nassau Health Care Corp. Amount $83,504.82 Date 08/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLICK, MICHAEL J Employer name City of Yonkers Amount $83,504.78 Date 07/08/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MICHEL, JODI Employer name Rockland County Amount $83,504.55 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, STUART N Employer name NYC Civil Court Amount $83,502.92 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, SHANIKQUA Employer name Downstate Corr Facility Amount $83,502.61 Date 08/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDROSA, RUI M Employer name City of Yonkers Amount $83,502.43 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANDELLA, ROBERT F Employer name Orange County Amount $83,502.19 Date 11/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASLACH, RALPH M Employer name Town of Evans Amount $83,501.61 Date 07/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILL, STEVEN M Employer name Town of Vestal Amount $83,501.59 Date 12/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOEB, SUSAN Employer name Children & Family Services Amount $83,501.03 Date 04/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTOLDO, GERALD R Employer name Cornell University Amount $83,500.08 Date 05/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUFF, WENDY B Employer name Cornell University Amount $83,500.02 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOELLER, TIMOTHY Employer name Adirondack Correction Facility Amount $83,499.94 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDDICK, MATTHEW D Employer name Long Island St Pk And Rec Regn Amount $83,499.39 Date 12/04/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERRARA, TIMOTHY P Employer name Schenectady County Amount $83,499.18 Date 10/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, KATHRYN Employer name SUNY at Stony Brook Hospital Amount $83,498.29 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMON, JASON E Employer name Education Department Amount $83,498.08 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPALIA, LISA M Employer name North Shore CSD Amount $83,497.96 Date 01/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, LAURIEANN R Employer name Auburn Corr Facility Amount $83,497.91 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VETRANO, SABRINA A Employer name Town of Hempstead Amount $83,497.89 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, GUY E Employer name Adirondack Correction Facility Amount $83,497.62 Date 08/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAVID R Employer name Adirondack Correction Facility Amount $83,497.38 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITTORIO, JOSEPH A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $83,495.65 Date 11/02/2007 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