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 CALLAN, ROBERT B Employer name East Meadow UFSD Amount $80,104.92 Date 03/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, ANTHONY R, JR Employer name Town of Amherst Amount $80,104.53 Date 12/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, SALLY J Employer name Pilgrim Psych Center Amount $80,104.49 Date 08/08/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDOLUCI, JAMES E Employer name Orleans Corr Facility Amount $80,104.37 Date 02/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENNIS, DARRELL J Employer name Schenectady County Amount $80,104.37 Date 02/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEUDONNE, REGINE Employer name Brooklyn Public Library Amount $80,104.30 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMBS, JASON M Employer name Mid-State Corr Facility Amount $80,103.92 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATING, LYNNE Employer name Ninth Judicial Dist Amount $80,103.05 Date 01/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, CHARLES R Employer name Watertown Corr Facility Amount $80,102.96 Date 11/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENHENDA, SILVIA M Employer name NYC Criminal Court Amount $80,102.65 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISCHKORN, JOSEPH J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $80,102.38 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, KEVIN A Employer name Sunmount Dev Center Amount $80,102.38 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAPOLITO, MATTHEW J Employer name South Orangetown CSD Amount $80,100.90 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PATRICKA Employer name SUNY Health Sci Center Brooklyn Amount $80,099.79 Date 07/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, DANIEL J Employer name NYS Community Supervision Amount $80,099.54 Date 01/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, GREGORY L Employer name Brooklyn DDSO Amount $80,099.45 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTZENTRUBER, REBECCA A Employer name Dept Transportation Region 7 Amount $80,099.24 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, MAUREEN Employer name NYS Office People Devel Disab Amount $80,098.67 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTSFORD, ROBERT V Employer name Buffalo Psych Center Amount $80,097.86 Date 09/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, PATRICIA L Employer name Upstate Correctional Facility Amount $80,097.84 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINELLI, JOSEPH C Employer name Div Alcoholic Beverage Control Amount $80,097.68 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOUROUNIS, SIMON Employer name Dept Transportation Region 10 Amount $80,097.64 Date 04/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANGELISTA, WALTER C Employer name State Insurance Fund-Admin Amount $80,097.29 Date 05/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODETTE, EDWARD R Employer name Town of Babylon Amount $80,097.05 Date 05/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, CHAUNTEE M Employer name Metro New York DDSO Amount $80,096.72 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOMBS, MELAINE E Employer name Boces-Broome Delaware Tioga Amount $80,096.50 Date 01/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERLEY, CRAIG C Employer name Mid-State Corr Facility Amount $80,096.38 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBS, ANTHONY M Employer name Staten Island DDSO Amount $80,095.91 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, LEO A Employer name Ogdensburg Corr Facility Amount $80,095.76 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVIN, ROY L Employer name Children & Family Services Amount $80,095.17 Date 11/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEDMAN, PAULA S Employer name Bedford CSD Amount $80,094.95 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, STEVEN F Employer name Bare Hill Correction Facility Amount $80,094.61 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CARLIS, MICHAEL P Employer name Mid-State Corr Facility Amount $80,094.40 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISHEIT, WILLIAM Employer name Half Hollow Hills CSD Amount $80,093.94 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, CHERYL L Employer name Rochester Psych Center Amount $80,093.62 Date 02/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, PATRICK T Employer name Erie County Medical Center Corp. Amount $80,092.86 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, GEORGE M Employer name NYC Civil Court Amount $80,092.82 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWCZAK, RICHARD M Employer name Dept Transportation Region 3 Amount $80,092.74 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIARDO, NICHOLAS S Employer name Dept Transportation Region 5 Amount $80,092.74 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOBLOCH, ROBYN L Employer name Mohawk Correctional Facility Amount $80,092.62 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEENEY, STEPHEN J Employer name Schenectady County Amount $80,092.36 Date 06/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICARD, JOSEPH C Employer name Fishkill Corr Facility Amount $80,092.31 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUSCHE, PAUL L Employer name City of Yonkers Amount $80,092.25 Date 01/02/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HABER, JEFFREY D Employer name Office NYS Inspector General Amount $80,092.07 Date 01/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOBY, TARIK D Employer name City of Yonkers Amount $80,091.81 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTI, MICHELE M Employer name Wende Corr Facility Amount $80,090.07 Date 01/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, JOSEPH V Employer name Nassau County Amount $80,089.80 Date 08/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNEY, ERNEST J Employer name City of Yonkers Amount $80,089.58 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINTERA, NADIA Employer name Suffolk County Amount $80,089.50 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, SCOTT C Employer name Town of Babylon Amount $80,089.47 Date 12/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, ROBERT J, III Employer name Franklin Corr Facility Amount $80,089.40 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURRANT, NAEKEMMA L Employer name HSC at Brooklyn-Hospital Amount $80,089.23 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, BRAD D Employer name NYS Power Authority Amount $80,089.10 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGT, JAMES M Employer name Eastern NY Corr Facility Amount $80,088.98 Date 03/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, DAVID J Employer name City of Saratoga Springs Amount $80,088.93 Date 02/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOOLSTON, TIMOTHY J Employer name Monroe County Amount $80,088.76 Date 10/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLMAN, JENNIFER L Employer name NYS Community Supervision Amount $80,088.49 Date 08/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, CARL C Employer name Southport Correction Facility Amount $80,086.77 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC SHANE, PATRICK E Employer name Dept Transportation Reg 11 Amount $80,086.34 Date 09/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUS, KAREN L Employer name Capital Dist Psych Center Amount $80,086.03 Date 10/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAILLEY, JOSEPH F Employer name City of Cohoes Amount $80,085.92 Date 07/25/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GALLAGHER, BRENDEN J Employer name Village of Pleasantville Amount $80,085.90 Date 04/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, THOMAS R Employer name Nassau County Amount $80,085.86 Date 04/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIERS, JAMES D Employer name Dutchess County Amount $80,085.10 Date 04/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESSLEY, ROBERT J Employer name Green Haven Corr Facility Amount $80,085.07 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINDS, ERIC P Employer name Port Authority of NY & NJ Amount $80,084.53 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERSTENBERGER, ANDREA M Employer name Sunmount Dev Center Amount $80,083.29 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGLE, HOWARD A Employer name NYC Civil Court Amount $80,083.19 Date 07/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SASS, JENNIFER S Employer name NYS Community Supervision Amount $80,083.12 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUEDE, MICHAEL S Employer name City of Albany Amount $80,082.71 Date 01/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUICK, EDWARD D, JR Employer name Wallkill Corr Facility Amount $80,082.45 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-LOUIS, REGINALD Employer name Sing Sing Corr Facility Amount $80,082.12 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS, ANNA MARIE Employer name Hampton Bays UFSD Amount $80,081.47 Date 03/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, JAMES L Employer name Mid-State Corr Facility Amount $80,080.90 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CRESCENZO, MICHAEL A Employer name Village of Rye Brook Amount $80,080.86 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOWACKI, JERZY Employer name Village of Port Chester Amount $80,080.82 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALIA, JONATHAN C Employer name Port Authority of NY & NJ Amount $80,080.75 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHRENS, KIMBERLY H Employer name Thruway Authority Amount $80,080.42 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MICHAEL A Employer name Albany Housing Authority Amount $80,080.30 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLETT, AARON S Employer name Olympic Reg Dev Authority Amount $80,079.76 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JOHN B Employer name Schenectady County Amount $80,079.66 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN RIEL, CARLES T Employer name Brooklyn DDSO Amount $80,079.40 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, RENEE R Employer name Office of Mental Health Amount $80,078.76 Date 09/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, ANGELA V Employer name Ithaca City School Dist Amount $80,078.71 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, DUANE Employer name City of Yonkers Amount $80,078.69 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICINANZA, JOSEPHINE M Employer name Rye City School Dist Amount $80,078.52 Date 10/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, HUGO M Employer name Westchester County Amount $80,078.50 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHELARDUCCI, THOMAS Employer name City of Yonkers Amount $80,078.44 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELISSER, RENDEL Employer name Westchester Health Care Corp. Amount $80,077.57 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLACKI, PAUL J Employer name Garden City UFSD Amount $80,077.25 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, JULIA L Employer name Kingsboro Psych Center Amount $80,076.83 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHAWAY, GARY A Employer name Moriah Shock Incarce Corr Fac Amount $80,076.62 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BEAN, DONNA Employer name Albany County Amount $80,076.42 Date 06/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE, MARTINA P Employer name Appellate Div 2Nd Dept Amount $80,076.41 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIDGEON, JEFFREY J Employer name City of Oneonta Amount $80,075.21 Date 11/11/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SKEATS, WILLIAM J Employer name Suffolk County Amount $80,075.04 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARZE, ANGELA Employer name Taconic DDSO Amount $80,074.98 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEHRINGER, JUSTIN D Employer name Town of New Hartford Amount $80,074.30 Date 06/26/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEGUES, RICHARD Employer name City of Yonkers Amount $80,074.28 Date 06/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSCHORKE, ANDREW W Employer name Monroe County Amount $80,073.77 Date 08/30/2010 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