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 GIBLIN, PATRICK J Employer name City of Binghamton Amount $73,244.02 Date 03/19/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HULETT, KEVIN M Employer name Office of General Services Amount $73,243.95 Date 04/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPINANTE, AVRIL L Employer name New York Public Library Amount $73,243.94 Date 06/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, KATHERINE A Employer name Five Points Corr Facility Amount $73,243.28 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACKO, THOMAS Employer name Westchester County Amount $73,243.17 Date 04/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURSTON, EDWARD C Employer name Financial Control B0Ard Amount $73,242.86 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELCHER, NORMAN J Employer name Suffolk County Water Authority Amount $73,242.48 Date 03/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCATO, JAMES A, II Employer name City of Dunkirk Amount $73,242.08 Date 01/01/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROTUNDO, BENEDICT D, III Employer name NYS Power Authority Amount $73,241.92 Date 05/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, MICHAEL E Employer name Tompkins County Amount $73,241.78 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, TERI L Employer name Town of Queensbury Amount $73,241.58 Date 02/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, WILLIAM L Employer name Suffolk County Amount $73,241.25 Date 10/28/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORVIS, CRAIG P Employer name Watertown City School District Amount $73,241.02 Date 10/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBNER, LOUIS Employer name Mt Vernon City School Dist Amount $73,240.97 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FAVE, AARON P Employer name SUNY Inst Technology at Utica Amount $73,240.86 Date 12/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABEL, HOLLY S Employer name Central NY DDSO Amount $73,240.76 Date 08/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEADLEY, MICHAEL J Employer name Gowanda Correctional Facility Amount $73,240.53 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIDLA, ANITHA Employer name Creedmoor Psych Center Amount $73,240.37 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELANGA, STEPHANIE E Employer name Sunmount Dev Center Amount $73,240.06 Date 01/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, EPHRAIM Employer name NYC Criminal Court Amount $73,239.91 Date 07/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANEKAMP, BENJAMIN M Employer name Erie County Amount $73,239.33 Date 12/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, HARRY T Employer name Dept Transportation Region 1 Amount $73,239.24 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PIERRE, JAMES A Employer name City of Plattsburgh Amount $73,238.94 Date 07/03/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SQUAIRS, DAVID J Employer name Onondaga County Amount $73,238.37 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, PATRICIA A Employer name Hudson Valley DDSO Amount $73,238.08 Date 02/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name INCITTO, KYLE P Employer name Collins Corr Facility Amount $73,237.88 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, DAWN M Employer name Village of New Hyde Park Amount $73,237.31 Date 09/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAURISANI, GARY N Employer name City of Utica Amount $73,237.02 Date 10/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IZZO, DEBORAH M Employer name Department of Health Amount $73,237.01 Date 11/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANLEY, RAYMOND J Employer name Hudson Corr Facility Amount $73,236.92 Date 05/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, MICHAEL A Employer name Clinton Corr Facility Amount $73,236.89 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TRACY L Employer name Suffolk County Amount $73,236.69 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUBERDANZ, CAROL L Employer name Children & Family Services Amount $73,236.60 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, JANET EDWARDS Employer name NYC Judges Amount $73,236.34 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, MARGARET R Employer name New York Public Library Amount $73,235.39 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEAL, VIKKI Employer name City of Rochester Amount $73,234.72 Date 05/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNST, JAMES R Employer name City of Rochester Amount $73,234.72 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULDT, RALPH N Employer name Susquehanna Valley CSD Amount $73,234.70 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUKIEWICZ, KATHRYN M Employer name Westchester Health Care Corp. Amount $73,234.61 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHA, MARVIN M Employer name Port Authority of NY & NJ Amount $73,233.71 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRACE, KEVIN R Employer name City of Binghamton Amount $73,233.36 Date 09/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, SCOTT T Employer name Dept Transportation Region 3 Amount $73,233.33 Date 10/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, STEPHANIE L Employer name SUNY at Stony Brook Hospital Amount $73,232.87 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIVARGIDZE, JENNA M Employer name Town of North Hempstead Amount $73,232.25 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, TIMOTHY W Employer name HSC at Syracuse-Hospital Amount $73,232.16 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCARTHY, NANCY M Employer name HSC at Syracuse-Hospital Amount $73,232.16 Date 11/29/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ANTONIA Employer name Carmel CSD Amount $73,232.04 Date 09/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMINTON, TIMOTHY J Employer name Sullivan County Amount $73,231.88 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ROBERT A, III Employer name SUNY Central Admin Amount $73,231.36 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARGAL, JACOB B Employer name Dept of Financial Services Amount $73,231.30 Date 08/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOL, JASON C Employer name City of Lockport Amount $73,231.07 Date 11/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSWALD, LAURA E Employer name Washington County Amount $73,230.61 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLONEY, MARGARET L Employer name Smithtown Spec Library Dist Amount $73,230.57 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENITO, MATTHEW H Employer name Office of General Services Amount $73,230.08 Date 10/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUES, DAVID M Employer name Dutchess County Amount $73,229.63 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCHIA, ARTHUR V Employer name Village of Tuckahoe Amount $73,229.62 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDELL, LYNETTE K Employer name HSC at Syracuse-Hospital Amount $73,229.22 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOEBLIN, ROBERT P Employer name Geneva Housing Authority Amount $73,229.21 Date 12/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, RAJENDRAKUMAR N Employer name Dept Transportation Reg 11 Amount $73,229.17 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRASIE, NATHANIEL L Employer name Central NY Psych Center Amount $73,228.53 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLER, WANDA I Employer name SUNY at Stony Brook Hospital Amount $73,228.35 Date 02/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DEBRA M Employer name Nassau County Amount $73,228.30 Date 04/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLA MURA, ANTHONY Employer name City of Mount Vernon Amount $73,228.01 Date 04/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILSEN, PAUL W Employer name East Ramapo CSD Amount $73,227.95 Date 12/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, MELVIN O Employer name City of Glen Cove Amount $73,227.46 Date 07/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUILAR, MARK A Employer name Wende Corr Facility Amount $73,227.10 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASWELL, CHARLES D Employer name Elmira Corr Facility Amount $73,226.91 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREVIL, YVELORD Employer name Bedford Hills Corr Facility Amount $73,226.57 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSKOWSKI, DOROTHY Employer name West Islip UFSD Amount $73,226.36 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINKEAD, BRIAN Employer name Westchester Health Care Corp. Amount $73,226.13 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTRAND, ROBERT D Employer name Town of StoNY Point Amount $73,225.75 Date 01/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARTUSO, LAURA Employer name SUNY at Stony Brook Hospital Amount $73,225.74 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, JOANN M Employer name Ninth Judicial Dist Amount $73,225.29 Date 02/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARKOWSKI, MELISSA M Employer name Monroe County Amount $73,224.77 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHOLZ, LINDA H Employer name Fairport CSD Amount $73,224.75 Date 11/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAITSHOLTS, DAVID J, JR Employer name Greene Corr Facility Amount $73,224.72 Date 01/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRETTA, JUSTINE N Employer name Copiague Memorial Library Amount $73,224.41 Date 05/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVERT, JANETTE J Employer name Erie County Medical Center Corp. Amount $73,224.18 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOEPFEL, JEAN L Employer name Minisink Valley CSD Amount $73,224.18 Date 01/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JOHN J, JR Employer name Broome DDSO Amount $73,224.10 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEWS, JASON E Employer name Five Points Corr Facility Amount $73,223.92 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANNELL, KRAIG A Employer name Health Research Inc Amount $73,223.92 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGELE, PAMELA S Employer name Katonah-Lewisboro UFSD Amount $73,223.84 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATCHEN, KEVIN S Employer name City of Watertown Amount $73,223.83 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILBRIDE, MICHAEL E Employer name Nassau County Amount $73,223.67 Date 04/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCFEV, ELIZABETH C Employer name Capital Dist Psych Center Amount $73,223.56 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, APRIL L R Employer name Whitesboro CSD Amount $73,223.28 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAGNELLO, MICHAEL V Employer name Suffolk County Water Authority Amount $73,223.22 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, WILLIAM J Employer name Finger Lakes DDSO Amount $73,223.13 Date 11/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPPER, IRA Employer name Off of The State Comptroller Amount $73,223.10 Date 10/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFLER, AMY L Employer name Cattaraugus County Amount $73,222.85 Date 10/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, GERALDINE Employer name Ninth Judicial Dist Amount $73,222.67 Date 04/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, JASON R Employer name Riverview Correction Facility Amount $73,222.61 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, DAVID M Employer name Erie County Amount $73,222.58 Date 12/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULASKI, AARON A Employer name Dpt Environmental Conservation Amount $73,222.40 Date 06/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, EUNJU Employer name SUNY Albany Amount $73,222.25 Date 09/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSSEL, THERESA M Employer name Nassau County Amount $73,222.22 Date 11/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOULKS, ROBERT L Employer name Children & Family Services Amount $73,222.20 Date 02/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASKORSKI, MATTHEW R Employer name Rockland County Amount $73,221.99 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEST, DAVID Employer name Long Island St Pk And Rec Regn Amount $73,221.95 Date 11/12/2004 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