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 REVIL, VLADIMIR Employer name W Hempstead Sanitation Dist #6 Amount $78,216.48 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ROBERT Employer name W Hempstead Sanitation Dist #6 Amount $78,216.48 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRELLI, JOSEPH F Employer name City of Rochester Amount $78,216.04 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAFT, RICHARD T Employer name City of Rochester Amount $78,216.04 Date 08/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LARDGE, ROLAND Employer name City of Rochester Amount $78,216.04 Date 10/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANIGAN, PATRICK S Employer name City of Rochester Amount $78,216.04 Date 11/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, VINCENT B Employer name City of Rochester Amount $78,216.04 Date 05/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSATA, NICHOLAS J Employer name Town of Greece Amount $78,215.90 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, SCOTT D Employer name City of Schenectady Amount $78,215.80 Date 08/21/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALLEN, DANA H Employer name Sullivan County Amount $78,215.05 Date 10/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, GERALD O, JR Employer name Ogdensburg Corr Facility Amount $78,214.53 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JAMES L Employer name Gowanda Correctional Facility Amount $78,214.32 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANFIELD, KEITH J Employer name Fishkill Corr Facility Amount $78,214.18 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, MAUREEN O Employer name Port Authority of NY & NJ Amount $78,214.09 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMAINE, PATRICIA J Employer name Chemung County Amount $78,213.29 Date 09/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPPER, SCOTT P Employer name Woodbourne Corr Facility Amount $78,213.25 Date 11/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name APICELLA, ELVERA P Employer name Westchester County Amount $78,213.08 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BOIS, JOEL H Employer name Greene County Swcd Amount $78,212.69 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHSTEIN, ELLEN C Employer name Boces-Rockland Amount $78,212.47 Date 04/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, CATHERINE E Employer name Westchester Health Care Corp. Amount $78,212.43 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, ALEXANDER S Employer name Village of Endicott Amount $78,212.32 Date 02/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUSHEY, RICHARD J Employer name Clinton Corr Facility Amount $78,212.02 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODSON, ROBERT D Employer name NYS Community Supervision Amount $78,211.85 Date 10/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODMAN, APRIL M Employer name Ulster County Amount $78,211.85 Date 03/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMBRIA, ANTHONY Employer name Shawangunk Correctional Facili Amount $78,211.52 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALUZZO, LEONARD J Employer name Livingston Correction Facility Amount $78,211.37 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATORE, DAVID D Employer name Mid-State Corr Facility Amount $78,211.23 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, MIGUEL A Employer name Staten Island DDSO Amount $78,211.18 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABATE, RICKY A Employer name Rochester City School Dist Amount $78,211.08 Date 03/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBECK, MARGARET L Employer name NYS Power Authority Amount $78,210.89 Date 05/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, MICHAEL V Employer name NYC Civil Court Amount $78,210.47 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, TERRANCE M Employer name Smithtown Fire District Amount $78,209.23 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLEY, CAROLYN A Employer name County Clerks Within NYC Amount $78,209.02 Date 12/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, YVONNE P Employer name Office of Court Administration Amount $78,209.02 Date 01/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, SERENA Employer name Smithtown Spec Library Dist Amount $78,208.21 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTMEYER, TODD A Employer name Village of Arcade Amount $78,208.11 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANTE, DAVID L Employer name Franklin Corr Facility Amount $78,208.10 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISSENIS, RUSSELL D Employer name Greene Corr Facility Amount $78,208.02 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUARE, LOUISE Employer name Health Research Inc Amount $78,207.51 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NERI, AIMEE L Employer name Office of Court Administration Amount $78,207.48 Date 03/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEITE, LISA A Employer name Third Jud Dept - Nonjudicial Amount $78,207.48 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, ANNE K Employer name Town of Massena Amount $78,207.36 Date 01/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADDOCK, ELIZABETH J Employer name HSC at Syracuse-Hospital Amount $78,207.04 Date 08/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERSON, TERRI L Employer name Temporary & Disability Assist Amount $78,206.96 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AULIFFE, LUANN S Employer name Lewis County Amount $78,206.89 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI RIENZO, DAVID M Employer name Livingston Correction Facility Amount $78,206.85 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRKIN, MARK D Employer name Dept of Financial Services Amount $78,206.46 Date 05/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRY, CAROLINE L Employer name Williamsville CSD Amount $78,206.24 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONCE, THOMAS R Employer name 10Th Jd Suffolk Co Nonjudicial Amount $78,206.21 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMEY, DAVID A Employer name Cayuga Correctional Facility Amount $78,205.94 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLUECK, CHARLES M Employer name Suffolk County Water Authority Amount $78,205.85 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULTER, PATRICK H Employer name Watertown Corr Facility Amount $78,205.74 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARAVATI, JAMES M Employer name Oneida County Amount $78,205.61 Date 11/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, PAUL G Employer name Town of Batavia Amount $78,205.42 Date 06/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, KEVIN M Employer name Wallkill Corr Facility Amount $78,204.92 Date 08/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANCA, ROSEMARIE Employer name Town of Yorktown Amount $78,204.85 Date 06/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNODLER, NANCY J Employer name Office For Technology Amount $78,204.62 Date 08/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSON, JONATHAN R Employer name Auburn Corr Facility Amount $78,204.61 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUMENI, DANIELLE Employer name New York Public Library Amount $78,204.41 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALILE, IKPONMWOSA Employer name Port Authority of NY & NJ Amount $78,204.00 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARIOLE, MICHAEL R Employer name Village of Malverne Amount $78,203.39 Date 09/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBBS, JACOB W R Employer name Greene Corr Facility Amount $78,203.21 Date 01/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABER, KATHLEEN D Employer name Town of Poughkeepsie Amount $78,203.11 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRASYE, DONALD J Employer name Clinton Corr Facility Amount $78,202.42 Date 08/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARBURTON, HEATHER P Employer name Metropolitan Trans Authority Amount $78,202.30 Date 12/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEW, CLAIRE L Employer name Town of Southold Amount $78,202.30 Date 06/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILBRIDGE, MICHAEL J Employer name Town of Babylon Amount $78,201.90 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGOSTO, JAVIER Employer name Supreme Ct-1St Civil Branch Amount $78,201.13 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYEN, GORDON F, JR Employer name Village of Gouverneur Amount $78,201.07 Date 10/10/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GEORGE, MARIA D Employer name City of Yonkers Amount $78,200.73 Date 05/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLOSKY, SANDY D Employer name Clinton Corr Facility Amount $78,200.05 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, JAMES P Employer name Gowanda Correctional Facility Amount $78,199.75 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRIZZI, DAVID J Employer name Village of Malverne Amount $78,199.73 Date 02/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIACONA, JOSHUA Employer name City of Albany Amount $78,199.63 Date 07/16/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUTSICK, MATTHEW D Employer name Ulster Correction Facility Amount $78,199.50 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTUS, BRIAN D Employer name Livingston Correction Facility Amount $78,199.14 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, IRENE Employer name City of White Plains Amount $78,198.53 Date 02/11/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABACCO, VINCENT G Employer name Suffolk County Amount $78,198.00 Date 06/28/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGGETT, SUSAN J Employer name Taconic DDSO Amount $78,197.94 Date 01/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARP, STEVEN M Employer name Albany County Amount $78,197.69 Date 08/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REVELO, CLAUDIO A Employer name Dept Transportation Reg 11 Amount $78,197.58 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, TIMOTHY J Employer name NYC Family Court Amount $78,197.56 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROW, PAUL K Employer name Town of Tonawanda Amount $78,197.47 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GARDEREN, MARK D Employer name City of Albany Amount $78,197.18 Date 08/14/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IRLANDO, ARTHUR M Employer name Department of Health Amount $78,197.06 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAINES, DOUGLAS K Employer name Department of Health Amount $78,196.30 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, ANDREW J Employer name Gouverneur Correction Facility Amount $78,196.30 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANDALIATO, DAWN D Employer name Medicaid Fraud Control Amount $78,195.70 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, TIMOTHY P Employer name Rockland County Amount $78,195.31 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROTZ, JULIANA Employer name Roswell Park Cancer Institute Amount $78,194.97 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, FLORA R Employer name Rockland Psych Center Amount $78,194.65 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELIUS, FREDERICK E Employer name Cayuga County Amount $78,193.83 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRELAND, GREGORY D Employer name City of Batavia Amount $78,193.36 Date 09/04/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TRAPHAGEN, JOHN D Employer name Cortland County Amount $78,193.29 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, WALTER A Employer name City of Syracuse Amount $78,193.24 Date 11/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMAN, DONALD R Employer name Altona Corr Facility Amount $78,193.15 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLESHCHUK, ALEKSANDR S Employer name South Beach Psych Center Amount $78,192.80 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCKHUYT, TROY M Employer name Chautauqua County Amount $78,192.70 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADSON, CORRY C Employer name New York Public Library Amount $78,192.68 Date 02/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLENBECK, KIM Employer name Elmira Corr Facility Amount $78,192.40 Date 10/01/1989 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