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 FLEMING, MICHAEL P Employer name City of Niagara Falls Amount $78,248.72 Date 08/14/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONKLIN, RICHARD L Employer name Livingston Correction Facility Amount $78,248.57 Date 08/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TRINA R Employer name Town of Hempstead Amount $78,248.24 Date 06/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHERSON, EDWARD B Employer name Town of Orangetown Amount $78,247.76 Date 02/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARDZINSKI, BARBARA J Employer name Town of Orangetown Amount $78,247.73 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATNODE, DAVID J Employer name Bare Hill Correction Facility Amount $78,247.69 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, RUSSELL A Employer name Cayuga Correctional Facility Amount $78,247.55 Date 06/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLES, MICHAEL A Employer name Sullivan Corr Facility Amount $78,246.85 Date 06/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VLACK, MARK S Employer name Wallkill Corr Facility Amount $78,245.91 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, AURELIO, JR Employer name Rochester City School Dist Amount $78,245.87 Date 07/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEDLE, JEFFREY B Employer name Off Alcohol & Substance Abuse Amount $78,245.45 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERINO, JOSEPH M, II Employer name Monroe County Amount $78,245.39 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERA, TINA Employer name Carmel CSD Amount $78,245.30 Date 03/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHTER, GLENN A Employer name Cape Vincent Corr Facility Amount $78,245.23 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNARD, GLENDENE C Employer name Long Island Dev Center Amount $78,244.52 Date 03/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KEVIN C Employer name City of Binghamton Amount $78,244.34 Date 03/31/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SULLIVAN, JEROME K Employer name Watertown Corr Facility Amount $78,244.14 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOAN, DEBBY M Employer name Levittown UFSD-Abbey Lane Amount $78,243.77 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, MAUREEN P Employer name Schenectady County Amount $78,243.64 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIELNIK, JOYCE W Employer name Watertown Corr Facility Amount $78,243.25 Date 01/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSINSKI, ERIC H Employer name 10Th Jd Suffolk Co Nonjudicial Amount $78,243.12 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROME, ROBERT H, III Employer name Temporary & Disability Assist Amount $78,242.62 Date 01/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABAN, THOMAS W Employer name Watertown Corr Facility Amount $78,242.47 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBYCK, MICHAEL Employer name Southport Correction Facility Amount $78,241.88 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREISCHER, KEVIN P Employer name Orange County Amount $78,241.75 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, PETER D Employer name Dept Transportation Region 5 Amount $78,241.02 Date 03/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEE, DONNA R Employer name Groveland Corr Facility Amount $78,240.89 Date 06/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, DARYELL E Employer name Town of Greenburgh Amount $78,240.74 Date 11/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ANDREA B Employer name Suffolk County Amount $78,240.41 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUMP, WILLIAM D Employer name Port Authority of NY & NJ Amount $78,240.05 Date 10/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, WILLIAM L Employer name Bare Hill Correction Facility Amount $78,239.91 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRAGUSA, ROBERT J Employer name Town of Harrison Amount $78,239.85 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERFIEN, RANDALL J Employer name Fishkill Corr Facility Amount $78,239.77 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN EYCKEN, J KEITH Employer name Town of Huntington Amount $78,239.13 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINDEL, IRENE N Employer name Supreme Court Clks & Stenos Oc Amount $78,238.97 Date 09/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, NISHANT R Employer name SUNY at Stony Brook Hospital Amount $78,238.38 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIACALONE, NANCY Employer name Nassau Health Care Corp. Amount $78,238.09 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, BONNIE A Employer name Erie County Amount $78,237.72 Date 04/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, NOREEN A Employer name Marlboro CSD Amount $78,237.55 Date 10/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCURA, PHILIP Employer name Village of Island Park Amount $78,236.50 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, SHEREE D Employer name Ulster Correction Facility Amount $78,236.47 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNE, RYAN R Employer name City of Schenectady Amount $78,236.09 Date 07/18/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUNSON, GREGORY Employer name Ogdensburg Corr Facility Amount $78,235.34 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULEN, ALBERT L, JR Employer name Nassau County Amount $78,235.17 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, JEFFREY P Employer name City of Troy Amount $78,234.80 Date 07/25/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DREHMER, KYLE K Employer name Elmira Psych Center Amount $78,234.69 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNBAR, MICHAEL S Employer name Monroe County Amount $78,234.41 Date 04/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYTE, MILTON J Employer name Suffolk County Water Authority Amount $78,234.34 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOSS, MATTHEW L Employer name Onondaga County Amount $78,234.02 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINGBEIL, JOHN P Employer name Div Criminal Justice Serv Amount $78,233.78 Date 10/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, DERMOTT J Employer name City of Yonkers Amount $78,233.68 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGAN, HELEN Employer name Town of Hempstead Amount $78,233.00 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARESCA, ANNE M Employer name Taconic DDSO Amount $78,232.88 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDDY, MAUREEN A Employer name Energy Research Dev Authority Amount $78,232.24 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMERMAN, ROBERT R Employer name Syracuse City School Dist Amount $78,231.81 Date 11/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMACHO, ROBERT Employer name Nassau County Amount $78,231.61 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAHL, KATRINA J Employer name Fishkill Corr Facility Amount $78,231.44 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIETZ, RICHARD E Employer name Greene Corr Facility Amount $78,229.81 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARITABLE, LORI L Employer name Orange County Amount $78,229.29 Date 08/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLE, PETER G Employer name NYC Civil Court Amount $78,228.56 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRBY, IRVING J Employer name Bronx Psych Center Amount $78,228.14 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PTAK, JACOB E Employer name Mohawk Correctional Facility Amount $78,228.03 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, BOBBY J Employer name Franklin Corr Facility Amount $78,227.61 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, GABRIEL E Employer name NYS Corr Serv,NYC Central Adm Amount $78,227.34 Date 07/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURE, RONALD C Employer name Greene Corr Facility Amount $78,227.32 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUNDRY, BRIAN J Employer name Clinton Corr Facility Amount $78,227.12 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARBOURNE, SHANNEN T Employer name SUNY at Stony Brook Hospital Amount $78,227.10 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAL, PATRICIA E Employer name Orange County Amount $78,226.73 Date 08/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUICE, JOSEPH V Employer name Albany County Amount $78,226.68 Date 11/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, BETHSIADA Employer name Westchester County Amount $78,226.42 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARANTINO, ANGIE M Employer name Taconic DDSO Amount $78,226.34 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRALEY, MELISSA L Employer name Central NY DDSO Amount $78,226.00 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTULANTE, PHILIP M Employer name City of Poughkeepsie Amount $78,225.50 Date 10/04/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRELL, BRIAN K Employer name Sullivan County Amount $78,225.36 Date 04/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, MICHAEL J Employer name St Lawrence County Amount $78,224.88 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, DEBORAH L Employer name Town of Massena Amount $78,224.77 Date 05/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUERTAS, AUSBERTO, JR Employer name Village of Garden City Amount $78,224.61 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSA, TERRANCE Employer name Department of Law Amount $78,224.60 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERING, SCOTT E Employer name Upstate Correctional Facility Amount $78,224.17 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVILLE, THOMAS J Employer name Westchester County Amount $78,224.16 Date 07/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICONE, JOHN G Employer name City of Rochester Amount $78,222.81 Date 06/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, TIMOTHY E Employer name Gouverneur Correction Facility Amount $78,221.59 Date 12/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAISDELL, CHAD O Employer name Auburn Corr Facility Amount $78,221.29 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, JESSE L Employer name Niagara St Pk And Rec Regn Amount $78,221.10 Date 12/07/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DANESI, LINDA Employer name Central Islip UFSD Amount $78,219.63 Date 10/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASINSKI, JOANNE M Employer name Collins Corr Facility Amount $78,219.54 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVER, EDMUND S Employer name Wallkill Corr Facility Amount $78,219.32 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, PENNY L Employer name Boces-Albany Schenect Schohari Amount $78,219.26 Date 02/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER-BROWN, CAROLYN L Employer name Monroe County Amount $78,219.15 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCAN, CHERIE L Employer name HSC at Syracuse-Hospital Amount $78,219.01 Date 01/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, THOMAS N, II Employer name NYS Dormitory Authority Amount $78,218.38 Date 11/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLLARD, BRIAN J Employer name NYS Dormitory Authority Amount $78,218.38 Date 09/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTIER, JOHN A Employer name NYS Dormitory Authority Amount $78,218.38 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIMILESKI, ROBERT W Employer name City of Syracuse Amount $78,218.35 Date 07/23/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRICE, RICHARD Employer name Rockland County Amount $78,217.85 Date 09/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, DONALD A Employer name Coxsackie Corr Facility Amount $78,217.61 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, RANJI N Employer name NYC Civil Court Amount $78,217.29 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOBIANCO, JOSEPH, JR Employer name W Hempstead Sanitation Dist #6 Amount $78,216.48 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARANO, THOMAS J, JR Employer name W Hempstead Sanitation Dist #6 Amount $78,216.48 Date 05/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALINOWSKI, JOSEPH Employer name W Hempstead Sanitation Dist #6 Amount $78,216.48 Date 12/05/2002 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