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 MORSMAN, KEVIN M Employer name Allegany County Amount $80,380.03 Date 09/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPILLANE, WILLIAM Employer name W Hempstead Sanitation Dist #6 Amount $80,379.52 Date 11/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, BARTON B Employer name Village of Hamilton Amount $80,379.51 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, RACHEL E Employer name Nassau County Amount $80,379.18 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER J Employer name Watertown Corr Facility Amount $80,379.03 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETRUNIAK, LORI S Employer name Onondaga County Amount $80,378.60 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEKUS, GARRET E Employer name Lakeview Shock Incarc Facility Amount $80,377.94 Date 10/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIFFLER, CHARLES L Employer name Town of Tonawanda Amount $80,377.84 Date 06/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, MARY E Employer name Boces Suffolk 2Nd Sup Dist Amount $80,377.64 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, LANCE Employer name City of Buffalo Amount $80,376.61 Date 01/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLOWERS, RONALD P Employer name Hale Creek Asactc Amount $80,376.48 Date 06/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, BRIAN P Employer name Nassau County Amount $80,376.13 Date 10/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, BARBARA J Employer name Nassau County Amount $80,375.92 Date 11/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASZ, NICHOLAS G Employer name Town of Eden Amount $80,375.81 Date 01/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PULCHER, PAUL J, JR Employer name Green Haven Corr Facility Amount $80,375.26 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, ANNE B Employer name Oneida County Amount $80,374.50 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, TALITHA C Employer name Nassau County Amount $80,374.36 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABINOWITZ, SARAH Employer name Nassau County Amount $80,374.36 Date 11/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DETTE, CONSTANCE J Employer name Erie County Amount $80,374.28 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDDLEMISS, LEE B Employer name Dept Transportation Region 10 Amount $80,374.24 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDA, VINCENT P Employer name SUNY Albany Amount $80,374.06 Date 10/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGIULI, STEVEN M Employer name North Bellmore Fire District Amount $80,374.03 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALANGELO, PETER Employer name Sullivan County Amount $80,373.46 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRISWASDI, LYNN H Employer name HSC at Syracuse-Hospital Amount $80,373.25 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BURGOMASTER, MARK W Employer name Southport Correction Facility Amount $80,372.88 Date 07/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, JEFFREY R Employer name Mohawk Correctional Facility Amount $80,372.49 Date 06/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAPLE, PETER A Employer name Ulster County Amount $80,372.04 Date 02/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRICK, MICHAEL J Employer name Onondaga County Amount $80,371.60 Date 02/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERR-SMITH, ELIZABETH C Employer name Boces Eastern Suffolk Amount $80,371.57 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINKMAN, EDWARD M Employer name Groveland Corr Facility Amount $80,371.44 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELL, MASHELL A, MRS Employer name Albion Corr Facility Amount $80,370.81 Date 01/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, CHRISTINE B Employer name Westbury Water District Amount $80,370.64 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, HERBERT C Employer name Cayuga Correctional Facility Amount $80,370.61 Date 04/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, RONALDO Employer name Town of Mamaroneck Amount $80,370.57 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, LAURA J Employer name Orange County Amount $80,369.99 Date 05/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKUNLOLA, OLUKEMI F Employer name Nassau Health Care Corp. Amount $80,369.46 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, TIMOTHY T Employer name City of Binghamton Amount $80,368.85 Date 07/09/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PODAGROSI-TORBITT, LAURA A Employer name Marcy Correctional Facility Amount $80,368.84 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, STEVEN A Employer name Mid-State Corr Facility Amount $80,368.35 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEUFERT, WILLIAM J Employer name New York Public Library Amount $80,368.25 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCINAK, JANICE C Employer name South Beach Psych Center Amount $80,368.04 Date 07/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMES, HAYLEY C Employer name SUNY at Stony Brook Hospital Amount $80,367.34 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTELS, JERROLD R Employer name Wende Corr Facility Amount $80,367.27 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, TREVOR P Employer name Monroe County Amount $80,366.86 Date 04/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABIAN, CRAIG V Employer name Westchester Health Care Corp. Amount $80,366.15 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAISINGTON, JOHN M Employer name City of Oswego Amount $80,366.13 Date 03/24/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEEBIE, STACEY L Employer name Clinton County Amount $80,366.12 Date 05/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOTTS, STUART A Employer name Village of Lake Placid Amount $80,366.11 Date 03/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, THOMAS W Employer name Dept Transportation Region 6 Amount $80,366.01 Date 07/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRENS, JAMES M Employer name Woodbourne Corr Facility Amount $80,365.71 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, BRUCE D Employer name Sullivan Corr Facility Amount $80,364.83 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENALVER, NOEL Employer name NYS Community Supervision Amount $80,364.73 Date 09/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUMB, KEVIN L Employer name NYS Senate Regular Annual Amount $80,363.26 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIER, SUSAN T Employer name Liverpool CSD Amount $80,363.19 Date 07/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLINER, LISA M Employer name NYC Family Court Amount $80,362.86 Date 09/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETZER, MICHAEL J Employer name Greene Corr Facility Amount $80,362.56 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANSEN, RAYMOND A Employer name Village of Port Jefferson Amount $80,360.70 Date 10/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORENGO, RICHARD Employer name Wallkill Corr Facility Amount $80,360.68 Date 04/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDELL, DANIEL R Employer name Schoharie County Amount $80,360.64 Date 05/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, ANDREW B Employer name Genesee County Amount $80,360.61 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGNON, WILLIAM J Employer name Central NY Psych Center Amount $80,360.58 Date 07/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLNAR, MICHAEL A Employer name Town of New Castle Amount $80,360.41 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLAN, FRED J Employer name Port Authority of NY & NJ Amount $80,360.28 Date 10/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASLEY, ANNETTE M Employer name Queensboro Corr Facility Amount $80,360.19 Date 12/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENAHAN, DAVID L Employer name Cayuga Correctional Facility Amount $80,360.08 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIGAND, SARA J Employer name Erie County Medical Center Corp. Amount $80,359.94 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCURDY, DELWIN C Employer name Sing Sing Corr Facility Amount $80,359.74 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGERT, DARREN W Employer name Niagara County Amount $80,359.66 Date 10/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIS, FREDERICK W, JR Employer name City of Glens Falls Amount $80,359.37 Date 06/19/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMAS, JAMES D Employer name Delaware County Amount $80,359.14 Date 05/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOSHI, VASANTI V Employer name Westchester Health Care Corp. Amount $80,358.82 Date 05/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOWELL, VALERIE J Employer name Finger Lakes DDSO Amount $80,358.27 Date 04/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, LAURIE L Employer name Fourth Jud Dept - Nonjudicial Amount $80,357.68 Date 09/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAPPER, SEAN M Employer name Town of Cheektowaga Amount $80,357.51 Date 07/29/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELLERMAN, JOSHUA A Employer name SUNY Health Sci Center Brooklyn Amount $80,357.37 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, BRAD A Employer name Monroe County Amount $80,356.81 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTE, LILLIAN B Employer name City of Rochester Amount $80,356.61 Date 01/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELDON, KELLY J Employer name Gouverneur Correction Facility Amount $80,356.12 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, NEGRA Employer name Hudson Valley DDSO Amount $80,356.04 Date 09/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISLOWSKI, STEVEN E Employer name Education Department Amount $80,355.84 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURO, WENDY E Employer name Nassau County Amount $80,355.78 Date 12/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OZDEMIR, FERDI Employer name Town of Babylon Amount $80,355.50 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITCH, MYRNA L Employer name NYS Gaming Commission Amount $80,355.14 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, RACHEL A Employer name Hudson Valley DDSO Amount $80,355.06 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNER, DOUGLAS W Employer name City of Oneonta Amount $80,354.47 Date 06/02/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBERTS, WELLESLEY S, JR Employer name Sing Sing Corr Facility Amount $80,354.43 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEDDO, RICHARD E Employer name Watertown Corr Facility Amount $80,353.91 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, JOHN F Employer name City of Yonkers Amount $80,353.56 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRIOTT, CAROL J Employer name Genesee County Amount $80,353.23 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRITY, KIMBERLY G Employer name Nassau County Amount $80,353.02 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALJAYEH, KAMAL A Employer name Dept Transportation Reg 11 Amount $80,352.84 Date 01/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERBER, ERIC M Employer name Town of Colonie Amount $80,352.78 Date 02/16/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALPIN, DAVID J Employer name City of Albany Amount $80,352.72 Date 09/23/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MERKER, MICHAEL G Employer name Town of Southampton Amount $80,352.63 Date 10/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGULEFO, ALEXANDER A Employer name Department of Health Amount $80,352.58 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CITRANGOLA, DONNA M Employer name Department of Health Amount $80,352.58 Date 01/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLATORRE, GARY M Employer name Department of Motor Vehicles Amount $80,352.58 Date 01/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUNERT, CLIFFORD J Employer name Department of Motor Vehicles Amount $80,352.58 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAQ, KHALID Employer name Dept Labor - Manpower Amount $80,352.58 Date 10/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NWOSA, CHARLES N Employer name Dept Labor - Manpower Amount $80,352.58 Date 11/16/1989 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