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 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 ALL

No results for your selection

RESET
BACK TO TOP