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 CARUSO, MICHELE L Employer name Department of Tax & Finance Amount $71,784.36 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, BALVINDER P Employer name Department of Tax & Finance Amount $71,784.36 Date 11/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDBERG, RICHARD L, JR Employer name Erie County Amount $71,784.29 Date 06/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBART, THOMAS M Employer name Coxsackie Corr Facility Amount $71,784.26 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, STEPHEN R Employer name Cape Vincent Corr Facility Amount $71,784.17 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSMER, DANIEL A Employer name Office For Technology Amount $71,784.02 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRANGUCCI, LOUIS P Employer name City of New Rochelle Amount $71,783.90 Date 07/31/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LARA, CATHERINE Employer name Nassau County Amount $71,783.81 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, REBECCA E Employer name HSC at Syracuse-Hospital Amount $71,783.13 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, RICHARD W, III Employer name SUNY College at Buffalo Amount $71,782.99 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMAN, GREGORY G Employer name Rochester Housing Authority Amount $71,782.91 Date 12/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSBROOK, GLENN A Employer name Cortland County Amount $71,782.80 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUTISTA, MIRIAM P Employer name Wappingers CSD Amount $71,782.60 Date 07/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERSOX, DONALD F Employer name Broome County Amount $71,782.39 Date 07/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI COLA, PAUL S Employer name Allegany County Amount $71,782.05 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBANCZYK, JEFFERY P Employer name City of Amsterdam Amount $71,782.03 Date 12/10/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHIEBLE, WILLIAM F Employer name Mid-State Corr Facility Amount $71,782.01 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABER, THOMAS L, JR Employer name Dept Transportation Region 6 Amount $71,781.60 Date 02/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLE, DAVID C Employer name Albany County Amount $71,781.04 Date 10/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULLO, ANTHONY R, JR Employer name Suffolk County Amount $71,780.55 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATLIN, NORA J Employer name Cornell University Amount $71,780.52 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENASHA, SANDRA R Employer name Cornell University Amount $71,780.52 Date 06/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINT, JENNIFER J Employer name SUNY College at Potsdam Amount $71,780.49 Date 01/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, MEGHAN R Employer name Suffolk County Water Authority Amount $71,780.46 Date 06/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALIN, CAROL A Employer name Town of Southold Amount $71,780.44 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSLER, LAWRENCE Employer name Hudson Valley DDSO Amount $71,779.97 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUILLETTE, MELANIE Employer name Madison CSD Amount $71,779.40 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, ROBERT W Employer name Willard Drug Treatment Campus Amount $71,778.94 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILLEY, BRIAN E Employer name Village of Larchmont Amount $71,778.70 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUPPER, YEHUDA J Employer name New York State Assembly Amount $71,778.43 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSIELLO, EDWARD J Employer name NYC Criminal Court Amount $71,778.43 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MABB, JOHN J Employer name Columbia County Amount $71,777.90 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEESE, RICHARD L, III Employer name Coxsackie Corr Facility Amount $71,777.86 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSEY, BRIAN D Employer name Groveland Corr Facility Amount $71,777.55 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, JEANINE L Employer name Pilgrim Psych Center Amount $71,776.99 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, SCOTT Employer name Auburn Corr Facility Amount $71,776.84 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIER, KELLY A Employer name Erie County Medical Center Corp. Amount $71,776.78 Date 07/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, DENNIS M Employer name Boces-Onondaga Cortland Madiso Amount $71,776.44 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRLEY, MILLARD D Employer name Monroe County Amount $71,775.91 Date 12/26/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORTE, TIMOTHY A Employer name Greenburgh Housing Authority Amount $71,775.79 Date 11/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIAFFO, GINA A Employer name Monroe Woodbury CSD Amount $71,775.45 Date 10/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SITTERLY, DOUGLAS R Employer name Children & Family Services Amount $71,775.44 Date 01/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSSELL, ROBERT E Employer name Attica Corr Facility Amount $71,775.31 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KELLEY J Employer name City of North Tonawanda Amount $71,774.97 Date 09/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENANSKY, HEATH C Employer name Columbia County Amount $71,774.86 Date 10/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNDY, DONALD R, JR Employer name Third Jud Dept - Nonjudicial Amount $71,774.50 Date 11/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNDELL, SUSAN G Employer name Boces-Jeff'son Lewis Hamilton Amount $71,774.30 Date 10/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, ROBERT A Employer name Westchester County Amount $71,774.15 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLMAN, JOSEPH A Employer name Third Jud Dept - Nonjudicial Amount $71,774.11 Date 09/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, MICHAEL J Employer name Port Authority of NY & NJ Amount $71,773.94 Date 06/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROLLO, PATRICK M Employer name Albany County Amount $71,773.91 Date 06/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASIL, MAUREEN E Employer name HSC at Syracuse-Hospital Amount $71,773.79 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLUS, CHERYL A Employer name Department of Health Amount $71,773.42 Date 02/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAELS, LAURIE A Employer name Suffolk County Amount $71,773.34 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIASCONARO, MICHAEL F Employer name Half Hollow Hills CSD Amount $71,773.33 Date 10/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, HUA Employer name SUNY Buffalo Amount $71,772.91 Date 09/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOVEY, JULIE A Employer name Jefferson County Amount $71,772.68 Date 08/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KENNETH H Employer name Central NY Psych Center Amount $71,772.57 Date 06/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMALDI, STEPHANIE K Employer name Division of State Police Amount $71,772.52 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GORDIMAN, LINDA M Employer name South Colonie CSD Amount $71,772.48 Date 09/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAINO, GISELE Employer name Lakeland CSD of Shrub Oak Amount $71,772.24 Date 04/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMUN, MD MUNTASIR Employer name Department of Law Amount $71,771.96 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURAND, MARCHELLY E Employer name Temporary & Disability Assist Amount $71,771.96 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, BRIDGET M Employer name Ninth Judicial Dist Amount $71,771.64 Date 02/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, BRUCE M Employer name Office of General Services Amount $71,771.06 Date 12/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, ROBERT Employer name Brentwood UFSD Amount $71,771.00 Date 11/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPAGNIOLO, JERRY Employer name City of White Plains Amount $71,770.53 Date 02/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARLAND, GREGG E Employer name City of Ogdensburg Amount $71,770.31 Date 04/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PSZCZOLKOWSKI, ROBERT B Employer name West Seneca CSD Amount $71,770.13 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELP, CRAIG T Employer name 10Th Jd Nassau Nonjudicial Amount $71,770.11 Date 10/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEST, DEANNA L Employer name Niagara Frontier Trans Auth Amount $71,769.89 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERSON, RANDI B Employer name Central NY Psych Center Amount $71,769.73 Date 04/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVESTRI, JOSEPH Employer name City of Long Beach Amount $71,769.55 Date 11/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSENAT, BICHANEL Employer name Metropolitan Trans Authority Amount $71,769.42 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRELLI, CYNTHIA E Employer name Gates-Chili CSD Amount $71,769.31 Date 03/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGONE, CARL E, JR Employer name Rye Neck UFSD Amount $71,769.16 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, NAIDA E Employer name Dutchess County Amount $71,768.96 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOEFFLER, MICHAEL G Employer name Dept of Correctional Services Amount $71,768.86 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSCHILLA, JAMES E Employer name Dept of Correctional Services Amount $71,768.86 Date 11/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CARLOS M Employer name Div Military & Naval Affairs Amount $71,768.86 Date 01/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, WOODROW S Employer name Rockland Psych Center Children Amount $71,768.74 Date 10/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSBY, DIANE P Employer name Syosset CSD Amount $71,768.47 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCIOTTA, MARK A Employer name Brooklyn Public Library Amount $71,768.12 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BONIS, DANIEL A Employer name Off of The State Comptroller Amount $71,767.64 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAULKINS, DAWN M Employer name Tompkins County Amount $71,767.55 Date 04/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHE, CHRISTINE A Employer name Ninth Judicial Dist Amount $71,767.17 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFANO, MATTHEW T Employer name NYS Gaming Commission Amount $71,767.00 Date 09/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, THOMAS E Employer name Manhattan Psych Center Amount $71,766.98 Date 01/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOURDON, JASON A Employer name City of Saratoga Springs Amount $71,766.90 Date 08/20/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DERIKART, RHONA R Employer name Department of Tax & Finance Amount $71,766.77 Date 02/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTTER, LOUIS W Employer name Niskayuna CSD Amount $71,766.76 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MOY, GLEN R Employer name Plattsburgh Housing Authority Amount $71,766.74 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLUCK, JENNIFER L Employer name Fishkill Corr Facility Amount $71,766.66 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAILER, PATRICIA A Employer name Roswell Park Cancer Institute Amount $71,766.20 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREINES, CORY S Employer name Miller Place UFSD Amount $71,765.74 Date 12/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZORTYKA, WILLIAM Employer name City of Tonawanda Amount $71,765.70 Date 03/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, WILLIAM D Employer name Dpt Environmental Conservation Amount $71,765.46 Date 07/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DAVID T Employer name Schenectady County Amount $71,765.02 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAHY, ELIZABETH A Employer name Brooklyn DDSO Amount $71,764.88 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURYADEVARA, JANAKI Employer name Onondaga County Amount $71,764.70 Date 08/21/1993 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