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 WILLIAMS, JOHN J Employer name City of New Rochelle Amount $78,562.33 Date 10/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DRILLINGS, JOEY Employer name Ulster County Amount $78,562.32 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROUNSE, ROBERT M Employer name Dept Labor - Manpower Amount $78,561.86 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODE, STACY L Employer name Shawangunk Correctional Facili Amount $78,561.57 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINDT, MARCAS W Employer name Chenango County Amount $78,561.40 Date 07/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPPARD, DAVID A Employer name State Insurance Fund-Admin Amount $78,561.34 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNER, CHRISTOPHER A, SR Employer name Town of Southampton Amount $78,560.48 Date 03/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPELAND, GAIL W Employer name Creedmoor Psych Center Amount $78,559.87 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, SUSAN N Employer name Pilgrim Psych Center Amount $78,559.87 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLCHINSKI, WILLIAM J, JR Employer name Sagamore Psych Center Children Amount $78,559.87 Date 12/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCOPS, TONI Employer name Sagamore Psych Center Children Amount $78,559.87 Date 10/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, PATRICIA A Employer name South Beach Psych Center Amount $78,559.87 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNER, ROSEMARY Employer name 10Th Jd Nassau Nonjudicial Amount $78,559.82 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELEWSKI, KENNETH W Employer name NYC Civil Court Amount $78,559.68 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, MICHAEL P Employer name Children & Family Services Amount $78,559.52 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURDY, ERIN M Employer name Children & Family Services Amount $78,559.52 Date 09/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, SUSAN I Employer name Carmel CSD Amount $78,559.30 Date 03/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULL, JOSHUA J Employer name Department of Motor Vehicles Amount $78,558.68 Date 03/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSICO, ANNE F Employer name Mt Vernon City School Dist Amount $78,558.42 Date 01/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTIMURRO, ELISA A Employer name Westchester Health Care Corp. Amount $78,558.27 Date 02/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGLES, DANIEL G Employer name NYS Senate Regular Annual Amount $78,558.15 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPERI, MICHAEL J Employer name Monroe County Amount $78,558.06 Date 12/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNIFF, MELISSA Employer name Dept of Financial Services Amount $78,557.70 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITA, ANDREW A Employer name Town of Babylon Amount $78,556.72 Date 04/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOWDHURY, DEBI Employer name Temporary & Disability Assist Amount $78,556.21 Date 04/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, RUI Employer name Nassau Health Care Corp. Amount $78,556.12 Date 04/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEXTER, ARLENE A Employer name Brooklyn DDSO Amount $78,555.59 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELL, BRET S Employer name Town of Saugerties Amount $78,553.84 Date 10/18/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAUF, MATTHEW B Employer name Albany County Amount $78,552.48 Date 08/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEELER, MICHAEL S Employer name Brooklyn Public Library Amount $78,551.96 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCALL, MICHAEL A Employer name Mohawk Correctional Facility Amount $78,551.89 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, PRAMWATTIE Employer name NYS Psychiatric Institute Amount $78,551.03 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, MICHAEL O Employer name Woodbourne Corr Facility Amount $78,550.86 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KIERNAN, JOHN J Employer name Town of Islip Amount $78,550.76 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUCIGNA, BRIAN W Employer name Town of Smithtown Amount $78,550.60 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULUBABOV, SIMONSARKIS L Employer name Nassau Health Care Corp. Amount $78,550.01 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOSCANO, CHRISTOPHER W Employer name Monroe County Amount $78,549.98 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ELIZABETH C Employer name Helen Hayes Hospital Amount $78,549.58 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CANDICE J Employer name Temporary & Disability Assist Amount $78,549.39 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMMOND, KATHERINE E Employer name Nassau Health Care Corp. Amount $78,549.03 Date 03/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACLIN, MICHAEL, JR Employer name Wyoming Corr Facility Amount $78,548.79 Date 01/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, ROBERT J Employer name Town of Poughkeepsie Amount $78,548.77 Date 09/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAWKS, EDWARD J Employer name NYS Gaming Commission Amount $78,547.82 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASSARI, KATHY A Employer name Schenectady County Amount $78,547.53 Date 01/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEARNS, CHRISTOPHER P Employer name Metropolitan Trans Authority Amount $78,547.47 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDEN, LINDA J Employer name Northport East Northport UFSD Amount $78,546.51 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, ROBERT M Employer name Suffolk County Water Authority Amount $78,545.82 Date 08/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROFF, BRADLEY C Employer name Cape Vincent Corr Facility Amount $78,544.74 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESSY, ROBERT M Employer name 10Th Jd Nassau Nonjudicial Amount $78,544.70 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, KEVIN P Employer name 10Th Jd Nassau Nonjudicial Amount $78,544.70 Date 06/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUCATEL, STEVEN Employer name 10Th Jd Nassau Nonjudicial Amount $78,544.70 Date 06/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIFERT, HOWARD M Employer name 10Th Jd Nassau Nonjudicial Amount $78,544.70 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLES, RICHARD B Employer name Supreme Ct Kings Co Amount $78,544.70 Date 10/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAIS, CHRISTINE E Employer name Supreme Ct Kings Co Amount $78,544.70 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREEGAN, DENNIS M Employer name Supreme Ct-1St Civil Branch Amount $78,544.70 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLAM, LAWRENCE C Employer name Supreme Ct-1St Civil Branch Amount $78,544.70 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELVAC, JOSEPH J, III Employer name Supreme Ct-Queens Co Amount $78,544.70 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUM, PETER A Employer name Coxsackie Corr Facility Amount $78,543.93 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, PAUL F Employer name Suffolk County Amount $78,543.71 Date 02/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACE, KATHERINE M Employer name Education Department Amount $78,543.53 Date 12/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAMMERSTORF, SUSAN Employer name Northport East Northport UFSD Amount $78,543.27 Date 02/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPIRRO, AMY E Employer name Department of Tax & Finance Amount $78,542.36 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, JENNIFER K Employer name Department of Transportation Amount $78,542.36 Date 03/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, KEVIN R Employer name Dpt Environmental Conservation Amount $78,542.36 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, THERESA M Employer name Education Department Amount $78,542.36 Date 01/31/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACKROW, KAREN C Employer name Off Alcohol & Substance Abuse Amount $78,542.36 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, NANCY M Employer name Office For Technology Amount $78,542.36 Date 05/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTATI, MARIA F Employer name Office For Technology Amount $78,542.36 Date 06/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIUROWSKI, ROBERT C Employer name SUNY College Technology Delhi Amount $78,542.28 Date 07/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWINSKI, JOANNE M Employer name Central NY Psych Center Amount $78,542.04 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, ANTHONY J Employer name Franklin Corr Facility Amount $78,541.88 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, STANLEY E Employer name Green Haven Corr Facility Amount $78,541.79 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, WAYNE T Employer name Erie County Medical Center Corp. Amount $78,541.37 Date 01/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, ALISSA K Employer name Education Department Amount $78,541.11 Date 12/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, MICHAEL R Employer name Livingston County Amount $78,540.94 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAIR, ANTIONETTE L Employer name Erie County Medical Center Corp. Amount $78,540.80 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, RICHARD M Employer name NYC Criminal Court Amount $78,540.45 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLESON, TRAVIS C Employer name Monroe County Amount $78,540.39 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, ROBERT W, III Employer name Dept Transportation Region 5 Amount $78,540.34 Date 11/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIZZI, ANN MARIE T Employer name Haverstraw-StoNY Point CSD Amount $78,540.30 Date 08/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL ODDEY, BETSY Employer name Upstate Correctional Facility Amount $78,540.20 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSGANG, MARK Employer name Div Housing & Community Renewl Amount $78,540.16 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CIOCCIO, DEBORAH C Employer name Hendrick Hudson CSD-Cortlandt Amount $78,539.91 Date 02/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTMAN, WILLIAM Employer name Town of Brookhaven Amount $78,539.75 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYNE, JAMES F Employer name Jefferson County Amount $78,539.64 Date 04/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERESTAL, VENANTE M Employer name Long Island Dev Center Amount $78,539.32 Date 10/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, STEVEN R Employer name Orange County Amount $78,539.02 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, PHYLLIS D Employer name Oneida County Amount $78,537.51 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIBLEY, RYAN M Employer name Shawangunk Correctional Facili Amount $78,537.41 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKUN, DAVID S Employer name Albany County Amount $78,536.90 Date 01/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCUME, JEFFREY D Employer name St Lawrence County Amount $78,536.38 Date 01/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GISMONDI, ALFRED G, JR Employer name Nassau County Amount $78,536.02 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, LAURIE K Employer name Nassau County Amount $78,535.77 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOENER, CYNTHIA H Employer name Collins Corr Facility Amount $78,535.71 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEEN, FATMATA Employer name Hudson Valley DDSO Amount $78,535.43 Date 05/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGUE, CHRISTOPHER J Employer name City of Auburn Amount $78,535.42 Date 04/27/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LA VALLEY, CURT A Employer name City of Plattsburgh Amount $78,535.41 Date 11/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLEY, KARLENE G Employer name Div Alc & Alc Abuse Trtmnt Center Amount $78,535.16 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, STACEY A Employer name Suffolk County Amount $78,535.01 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROTTY, TIMOTHY P Employer name Erie County Amount $78,534.58 Date 07/16/1990 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