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.
Name | Employer name | Amount | Date | Fiscal year | Pension group |
---|---|---|---|---|---|
Name RECEK, MITCHELL R | Employer name Syosset CSD | Amount $75,620.66 | Date 11/09/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SCHMELZLE, PATRICIA A | Employer name Mid-State Corr Facility | Amount $75,620.60 | Date 05/01/1982 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CHIARELLO, JOHN D | Employer name Erie County | Amount $75,620.16 | Date 09/30/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name EHMKE, CLIFFORD J | Employer name Greater Binghamton Health Center | Amount $75,620.02 | Date 03/29/2013 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JENKINS, JOSEPH E | Employer name Nassau County | Amount $75,619.87 | Date 04/30/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SIPLING, KATHLEEN D | Employer name Cayuga County | Amount $75,619.50 | Date 10/30/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KOZINA, LARRY M | Employer name Broome County | Amount $75,618.90 | Date 01/06/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DE SANETIS, CLARA | Employer name Health Research Inc | Amount $75,618.22 | Date 05/07/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC LEOD, NABEELA | Employer name Rockland County | Amount $75,618.15 | Date 08/07/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TRUDELL, ROBERT H | Employer name Rockland County | Amount $75,618.12 | Date 10/23/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name EGGLESTON, DAVID S | Employer name Capital District DDSO | Amount $75,618.07 | Date 01/17/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DAY, LYNNE M | Employer name Third Jud Dept - Nonjudicial | Amount $75,617.88 | Date 10/21/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FRANKLE, KEVIN P | Employer name Commack UFSD | Amount $75,617.86 | Date 03/27/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RICHMOND, FLEURY J, JR | Employer name Collins Corr Facility | Amount $75,617.13 | Date 07/29/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COLLINS, JOHN M | Employer name Appellate Div 3Rd Dept | Amount $75,617.12 | Date 03/06/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KUMPF, DAVID K | Employer name Dept Transportation Region 6 | Amount $75,616.68 | Date 07/29/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BONAVENTURA, JOSEPH | Employer name Town of Hempstead Housing Auth | Amount $75,616.57 | Date 05/23/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PENDZUK, PATRICK M | Employer name Lakeland CSD of Shrub Oak | Amount $75,616.30 | Date 10/08/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MODONAS, NICK | Employer name Nassau Health Care Corp. | Amount $75,615.87 | Date 07/07/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RIVERA, JENNIFER R | Employer name Empire State Development Corp. | Amount $75,615.39 | Date 09/12/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BAUER, AMY M | Employer name Albany County | Amount $75,615.19 | Date 05/01/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DI NARDO, JEFFREY T | Employer name Erie County Medical Center Corp. | Amount $75,615.15 | Date 02/13/2012 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BILSKI, CHAUNCEY J | Employer name Hudson Corr Facility | Amount $75,614.75 | Date 11/12/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MULLER, PATRICIA M | Employer name Fayetteville-Manlius CSD | Amount $75,614.35 | Date 09/01/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BOISCLAIR, GERALD J | Employer name City of Glens Falls | Amount $75,613.76 | Date 12/29/1993 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name WOOD, KIM A | Employer name Helen Hayes Hospital | Amount $75,612.85 | Date 11/05/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC DERMOTT, SEAN V | Employer name Town of Southampton | Amount $75,612.38 | Date 02/05/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CHARPENTIER, JUSTIN R | Employer name Fishkill Corr Facility | Amount $75,612.27 | Date 08/30/2010 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LINDERMAN, ERIC J | Employer name Orleans Corr Facility | Amount $75,611.71 | Date 08/16/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BASSKNIGHT, LEAH | Employer name Metropolitan Trans Authority | Amount $75,611.50 | Date 04/14/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HAMMOND, BRAD | Employer name Town of Riverhead | Amount $75,611.35 | Date 09/24/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ALVARADO, NILO G | Employer name Westchester County | Amount $75,610.23 | Date 11/29/1976 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BLIDY, MICHAEL J | Employer name Collins Corr Facility | Amount $75,610.10 | Date 03/01/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC CONNELL, PETER M | Employer name Nassau Health Care Corp. | Amount $75,609.23 | Date 05/10/2013 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KRAMM, MARY L | Employer name Department of Health | Amount $75,609.04 | Date 01/04/1973 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KEEM, PATRICK J | Employer name Town of Orchard Park | Amount $75,609.00 | Date 01/01/2014 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name STERN, SARAH K | Employer name Port Authority of NY & NJ | Amount $75,608.80 | Date 07/06/2010 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COLEMAN, MELISSA AMANI | Employer name NYC Civil Court | Amount $75,608.72 | Date 10/27/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KIM, RYANG HUI | Employer name Div Criminal Justice Serv | Amount $75,608.33 | Date 06/03/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GREENWOOD, BRADLEY M | Employer name Franklin Corr Facility | Amount $75,608.24 | Date 08/14/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SAXE, DAVID M | Employer name Town of Colonie | Amount $75,607.96 | Date 10/10/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name STEVENS, MARY-ELLEN R | Employer name Skaneateles CSD | Amount $75,607.62 | Date 05/18/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GUARINO, MICHAEL R | Employer name Town of Islip | Amount $75,607.46 | Date 12/19/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MARCHESE, DONA M | Employer name Town of Brookhaven | Amount $75,607.37 | Date 07/11/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TURNER, ALLEN M | Employer name Orleans County | Amount $75,607.10 | Date 10/25/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WARNER, KELLY M | Employer name Wyoming Corr Facility | Amount $75,606.67 | Date 09/22/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BOBB, LLEWELLYN F | Employer name Port Authority of NY & NJ | Amount $75,606.63 | Date 11/17/2003 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FIORE, CHRISTINA H | Employer name Temporary & Disability Assist | Amount $75,606.45 | Date 07/16/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CURLEY, RUTH E | Employer name Dpt Environmental Conservation | Amount $75,606.11 | Date 10/10/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DUNSCOMBE, EDWARD A | Employer name Village of Endicott | Amount $75,606.08 | Date 12/01/1980 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HILTON, ELAINE D | Employer name Boces-Monroe | Amount $75,606.06 | Date 09/01/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SMITH, WILLIAM J | Employer name Buffalo City School District | Amount $75,605.77 | Date 02/19/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WOLF, ANDREA M | Employer name Health Research Inc | Amount $75,604.92 | Date 09/19/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KING, EDWARD L, II | Employer name Groveland Corr Facility | Amount $75,604.29 | Date 01/19/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name COSTELLO, CHRISTOPHER J | Employer name 10Th Jd Suffolk Co Nonjudicial | Amount $75,604.09 | Date 04/07/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MENDOZA, ROBERT S | Employer name City of White Plains | Amount $75,603.73 | Date 07/30/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ISABELLA, TODD M | Employer name Upstate Correctional Facility | Amount $75,603.48 | Date 05/18/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SIMPKINS, FATE | Employer name Garden City UFSD | Amount $75,602.88 | Date 12/16/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ORLANDO, KEVIN F | Employer name Village of Patchogue | Amount $75,602.41 | Date 01/31/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MOONEY, TIMOTHY C | Employer name Hicksville Fire District | Amount $75,602.36 | Date 03/07/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HULL, DONALD F, JR | Employer name Gouverneur Correction Facility | Amount $75,601.79 | Date 02/12/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ZITO, CATHERINE | Employer name Mineola UFSD | Amount $75,601.66 | Date 09/09/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GOODMAN, MICHAEL T | Employer name Boces-Broome Delaware Tioga | Amount $75,600.93 | Date 12/01/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name STEWART, MARK O | Employer name City of White Plains | Amount $75,600.87 | Date 01/18/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CALENZO, ROBERT J | Employer name City of Utica | Amount $75,600.80 | Date 07/28/2001 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name FEATHERS, PAUL M, JR | Employer name Lewiston-Porter CSD | Amount $75,600.60 | Date 12/04/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HAYNES, MICHAEL A | Employer name Fishkill Corr Facility | Amount $75,600.56 | Date 07/17/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name VISOKY, GARY J | Employer name Town of Greenburgh | Amount $75,600.13 | Date 11/30/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PITTMAN, GLORIA D | Employer name Wende Corr Facility | Amount $75,599.95 | Date 08/19/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BARTLETT, MICHAEL H | Employer name Dept Transportation Region 1 | Amount $75,599.89 | Date 01/14/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC GUIRE, SHAWN T | Employer name Groveland Corr Facility | Amount $75,599.67 | Date 08/09/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CAPPUCCIO, ANTHONY V | Employer name Rockville Centre UFSD | Amount $75,599.12 | Date 06/04/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MUNGAVIN, SUSAN M | Employer name Dutchess County | Amount $75,598.31 | Date 08/01/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PHILLIPS, CYNTHIA A | Employer name City of Saratoga Springs | Amount $75,598.13 | Date 12/01/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MOSKO, ROBERT M | Employer name Five Points Corr Facility | Amount $75,598.11 | Date 12/18/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SMITH, MARC A | Employer name Marcy Correctional Facility | Amount $75,597.33 | Date 09/04/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TORRES-QUILES, MARIA ELYZABETH | Employer name New York City Childrens Center | Amount $75,596.89 | Date 09/11/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ARMAND, MARIE FRANTZ | Employer name Nassau Health Care Corp. | Amount $75,596.79 | Date 09/23/2012 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ADAMS, EMILY R | Employer name Off of The State Comptroller | Amount $75,596.30 | Date 01/08/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name POULIOTT, CRAIG E | Employer name Department of Health | Amount $75,596.22 | Date 04/02/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GREGORIO, MICHAEL A | Employer name Village of Hastings-On-Hudson | Amount $75,595.93 | Date 08/03/2009 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name FODOR, MITCHELL A | Employer name Woodbourne Corr Facility | Amount $75,595.76 | Date 01/29/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DEAN, MICHAEL P | Employer name Putnam County | Amount $75,595.28 | Date 02/01/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BERG, JENNIFER L | Employer name Off Alcohol & Substance Abuse | Amount $75,595.26 | Date 12/08/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FREESE, BARBARA A | Employer name Fishkill Corr Facility | Amount $75,594.83 | Date 07/02/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MROZ, JEFFREY W | Employer name Mid-State Corr Facility | Amount $75,594.25 | Date 08/14/2006 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LEVEY, LARRY L | Employer name Town of Geneseo | Amount $75,594.10 | Date 08/31/1980 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BARSHOW, SCOTT A | Employer name City of Plattsburgh | Amount $75,593.93 | Date 03/22/2001 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name SMITH, PAUL M | Employer name St Lawrence County | Amount $75,593.90 | Date 09/22/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ALONG, MICHAEL B | Employer name Marcy Correctional Facility | Amount $75,593.65 | Date 07/22/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ECKEL, PAUL R | Employer name NYC Civil Court | Amount $75,593.56 | Date 12/13/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KOWALSKI, GUY M | Employer name Suffolk County Water Authority | Amount $75,593.52 | Date 05/11/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SIMMONS, SEAN P | Employer name Village of Hempstead | Amount $75,593.46 | Date 09/14/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DANIEL, ANDRE S | Employer name Westchester County | Amount $75,593.46 | Date 04/14/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RAMOS, ELSA E | Employer name Westchester County | Amount $75,593.46 | Date 01/18/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name STUHLMULLER, MARK K | Employer name Town of Amherst | Amount $75,592.91 | Date 06/28/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FLORES, MATILDE | Employer name NYC Civil Court | Amount $75,592.38 | Date 04/20/1981 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PURCELL, JAMES M | Employer name Office of General Services | Amount $75,592.02 | Date 07/07/1982 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SANTOS, VINCENT H | Employer name Mid-State Corr Facility | Amount $75,591.69 | Date 04/26/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GRUSKIEWICZ, DAVID C | Employer name Ulster County | Amount $75,591.59 | Date 03/30/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Please choose a filter above to display results or
DISPLAY ALLNo results for your selection
RESET