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 BYERS, ERIC W Employer name Central NY Psych Center Amount $75,098.25 Date 01/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICHTOWSKI, MELISSA P Employer name Greater So Tier Boces Amount $75,098.14 Date 03/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, SOL M Employer name Dept of Agriculture & Markets Amount $75,098.10 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARCELL MITCHELL, JANET L Employer name SUNY College Technology Canton Amount $75,097.88 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCH, DAWN M Employer name Gowanda Correctional Facility Amount $75,097.11 Date 06/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, GERALD F Employer name Nassau County Amount $75,096.93 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, ROBERT J Employer name City of Sherrill Amount $75,096.89 Date 08/29/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELLY, TERENCE J, MR IV Employer name Thruway Authority Amount $75,096.75 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARACAPPA, NICHOLAS J Employer name Suffolk County Water Authority Amount $75,096.67 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, KAMI L Employer name Altona Corr Facility Amount $75,096.37 Date 02/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREGO, DEVON L Employer name Five Points Corr Facility Amount $75,096.29 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, WAYNE T Employer name Westchester County Amount $75,095.43 Date 08/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPLER, LYNDA G Employer name Fishkill Corr Facility Amount $75,095.28 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOPER, MARIE Y Employer name Mineola UFSD Amount $75,095.28 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CASLIN, LAURA E Employer name Erie County Medical Center Corp. Amount $75,095.01 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUCHUCA, JOSE G Employer name Village of Tarrytown Amount $75,094.84 Date 10/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, PATRICIA M Employer name Upstate Correctional Facility Amount $75,094.52 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRANSLER, BRYAN H Employer name City of Canandaigua Amount $75,094.20 Date 06/28/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LORS, NIRLA Employer name State Insurance Fund-Admin Amount $75,093.98 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASTEDO, ANDREA LYN Employer name Onondaga County Amount $75,093.89 Date 11/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILIPPELLI, CHRISTOPHER B Employer name City of Poughkeepsie Amount $75,093.76 Date 07/28/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EGGLESTON, CHRISTOPHER L Employer name City of Glens Falls Amount $75,093.53 Date 01/19/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUSH, ANTHONY A Employer name Supreme Ct-1St Criminal Branch Amount $75,091.84 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUMBERG, ADAM Employer name Cornell University Amount $75,091.50 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, HENRY Employer name Yonkers City School Dist Amount $75,091.28 Date 04/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDICK, ANTHONY C Employer name Town of Hempstead Amount $75,090.84 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELSMOORTEL, CHRISTOPHER R Employer name Town of Saugerties Amount $75,090.57 Date 02/14/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWIS, MATTHEW R Employer name City of Binghamton Amount $75,090.07 Date 05/29/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEDELL, ROBB W Employer name Auburn Corr Facility Amount $75,089.85 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCHER, THOMAS M Employer name Assembly Ways & Means Committ Amount $75,089.79 Date 01/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLION, KATHLEEN A Employer name Olympic Reg Dev Authority Amount $75,089.63 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, BRADLEY L Employer name Ogdensburg Corr Facility Amount $75,089.57 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, STEPHEN S Employer name Coxsackie Corr Facility Amount $75,089.45 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, ANGELA M Employer name Erie County Medical Center Corp. Amount $75,089.41 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURPRENANT, DAVID M Employer name Capital District DDSO Amount $75,089.30 Date 06/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, ABRAHAM Employer name Bedford Hills Corr Facility Amount $75,089.19 Date 06/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALBANO, BENNY P Employer name Manhasset UFSD Amount $75,089.05 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARROLL, JAMES A, IV Employer name City of Albany Amount $75,088.95 Date 08/05/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DINEEN, KATHLEEN J Employer name Town of Southampton Amount $75,088.70 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, EDWARD A Employer name Gowanda Correctional Facility Amount $75,088.31 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONDO, STEVEN Employer name Thruway Authority Amount $75,088.05 Date 02/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINO, MARIA M Employer name Bedford CSD Amount $75,088.00 Date 05/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CETRINO, MAUREEN Employer name Senate Special Annual Payroll Amount $75,087.92 Date 01/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MARY M Employer name New York Public Library Amount $75,087.77 Date 07/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBIERI, ALESSANDRA Employer name HSC at Syracuse-Hospital Amount $75,087.76 Date 09/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, HOLLY C Employer name Columbia County Amount $75,086.84 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, SEAN P Employer name Village of Canton Amount $75,086.79 Date 06/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, DAVID J Employer name Children & Family Services Amount $75,086.74 Date 02/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, CHARLES M Employer name Village of Potsdam Amount $75,086.61 Date 09/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALL, GARY J Employer name NYC Family Court Amount $75,086.25 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, RICHARD D Employer name Greenlawn Water District Amount $75,085.90 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JOHN C, JR Employer name Groveland Corr Facility Amount $75,085.74 Date 08/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, HEATHER M Employer name City of Buffalo Amount $75,085.54 Date 05/27/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOJICA-MCGINNIS, ENID M Employer name St Marys School For The Deaf Amount $75,085.45 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADDAD, QUEEN E Employer name Hudson Valley DDSO Amount $75,085.14 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENT, JAY P Employer name Watertown Corr Facility Amount $75,084.72 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELISE, MARIANNE J Employer name Town of Greenburgh Amount $75,084.69 Date 02/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, ERIC N Employer name Town of Rotterdam Amount $75,084.46 Date 07/18/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GLASS, ROBERT J Employer name Sullivan Corr Facility Amount $75,084.30 Date 05/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAREDES, BRUCE R Employer name Hicksville UFSD Amount $75,084.27 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, PAUL J Employer name NYC Criminal Court Amount $75,084.20 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, JAMES A, JR Employer name Town of Highlands Amount $75,083.84 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDEFER, CHRISTOPHER J Employer name SUNY College at Geneseo Amount $75,083.62 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSON, PETER A Employer name SUNY Stony Brook Amount $75,083.38 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDY, KATHLEEN J Employer name Nassau County Amount $75,083.18 Date 05/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALTESE, ROSEANN J Employer name Nassau County Amount $75,083.18 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLMAN, JEFFREY T Employer name Town of Clarkstown Amount $75,082.98 Date 08/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, MARIE E Employer name Port Authority of NY & NJ Amount $75,082.60 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBLIN, CATHERINE T Employer name South Beach Psych Center Amount $75,082.53 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVLIN, PATRICK H Employer name Pilgrim Psych Center Amount $75,082.42 Date 12/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUS, CHRISTOPHER S Employer name City of Watervliet Amount $75,082.01 Date 04/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, KATHLEEN L Employer name Erie County Amount $75,081.88 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name UDOFA, SAMUEL O Employer name Monroe County Amount $75,081.75 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALIZIA, MICHAEL A Employer name City of Yonkers Amount $75,081.35 Date 01/29/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRADSHAW, JAMES L Employer name Town of Hempstead Amount $75,081.23 Date 07/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, PATRICIA A Employer name Gowanda Correctional Facility Amount $75,081.18 Date 03/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, NORMAN T Employer name Attica Corr Facility Amount $75,081.12 Date 10/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY, MICHAEL E Employer name City of Schenectady Amount $75,080.99 Date 08/09/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLANSBURG, JEREMY J Employer name Marcy Correctional Facility Amount $75,080.93 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROMER, REBECCA A Employer name Department of Law Amount $75,080.83 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, BRUCE K Employer name North Salem CSD Amount $75,079.94 Date 07/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, CATHERINE H Employer name HSC at Syracuse-Hospital Amount $75,079.86 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, SELESTE Employer name Fishkill Corr Facility Amount $75,079.50 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCCIO, MICHAEL A Employer name NYC Criminal Court Amount $75,079.44 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDDEN, THERESE Employer name Farmingdale Public Library Amount $75,079.24 Date 12/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRELL, IRIS L Employer name Nassau Health Care Corp. Amount $75,078.78 Date 10/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, ANDREW D Employer name Sullivan Corr Facility Amount $75,078.50 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDIX, NICOLE M Employer name City of Albany Amount $75,078.48 Date 01/12/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBERTS, LLOYD A M Employer name SUNY College at Purchase Amount $75,078.11 Date 01/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BITTNER, THERESA L Employer name Suffolk County Water Authority Amount $75,078.03 Date 05/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, JEREMY C Employer name Westchester Health Care Corp. Amount $75,077.83 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHRUP, DONNA J Employer name Lakeview Shock Incarc Facility Amount $75,077.80 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALAMARI, JOHN D Employer name Village of Northport Amount $75,077.78 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, MICHAEL R Employer name Marcy Correctional Facility Amount $75,077.43 Date 02/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODLEWSKI, JODY C Employer name City of Syracuse Amount $75,077.31 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVITUS, ALAN H Employer name North Colonie CSD Amount $75,077.00 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOLARO, LORI A Employer name Dutchess County Amount $75,076.93 Date 10/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKE, GARY W Employer name Town of Wallkill Amount $75,076.77 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, LAUREN M Employer name Nanuet Public Library Amount $75,076.73 Date 05/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMERLE, ALICE Employer name Clinton Corr Facility Amount $75,076.69 Date 04/10/2000 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