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 BRADLEY, MICHAEL D Employer name Onondaga County Amount $71,618.47 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JONATHAN M Employer name Westchester County Amount $71,618.20 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, DOUGLAS G Employer name Village of Johnson City Amount $71,618.05 Date 09/13/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRAY, RANDALL D Employer name Ausable Valley CSD Amount $71,618.00 Date 11/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, SHAUN P Employer name Supreme Ct-Queens Co Amount $71,617.84 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, CHRISTINE M Employer name HSC at Syracuse-Hospital Amount $71,617.64 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CRYSTAL L Employer name Staten Island DDSO Amount $71,617.61 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, AMY P Employer name Town of Hempstead Amount $71,617.50 Date 05/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISIO, JOHN J Employer name Empire State Development Corp. Amount $71,617.35 Date 01/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZULEWSKI, MICHAEL L Employer name Erie County Amount $71,617.35 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, WILLIAM J, III Employer name City of Binghamton Amount $71,617.21 Date 01/04/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNOWLES, BRETT M Employer name Albany County Amount $71,617.01 Date 01/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, RICHARD R Employer name Middletown City School Dist Amount $71,616.52 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, CRISTIAN A Employer name Groveland Corr Facility Amount $71,616.34 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGI, MICHAEL A, JR Employer name Boces-Albany Schenect Schohari Amount $71,616.20 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETZ, CLIFFORD J Employer name Suffolk County Amount $71,615.89 Date 04/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEDMER, DEBRA A Employer name Central NY DDSO Amount $71,615.58 Date 04/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, ROXANNE M Employer name Mohawk Correctional Facility Amount $71,615.58 Date 09/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, ROSE A Employer name Ulster Correction Facility Amount $71,615.57 Date 03/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPERT, AMANDA L Employer name Dept of Correctional Services Amount $71,615.35 Date 08/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKER, CORINNE M Employer name NYS Teachers Retirement System Amount $71,615.35 Date 08/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, CONSTANCE A Employer name City of Yonkers Amount $71,615.03 Date 04/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDIX, MICHELE M Employer name Division of State Police Amount $71,614.81 Date 01/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REHBERG, THOMAS M Employer name Port Authority of NY & NJ Amount $71,614.74 Date 03/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, BRANDON K Employer name Office of Technology-Inst Amount $71,614.22 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNERY, ROSEANN Employer name Town of Hempstead Amount $71,614.12 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZULLO, LAURIE Employer name Town of Hempstead Amount $71,614.12 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLER, LAURIE A Employer name Town of Hempstead Amount $71,614.12 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, WILLIAM J Employer name Fishkill Corr Facility Amount $71,613.81 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONACIA, LISA M Employer name Mill Neck Manor Schl For Deaf Amount $71,612.89 Date 10/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, DEBORAH A Employer name Children & Family Services Amount $71,612.28 Date 09/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALAIMO, JOSEPH Employer name Albion Corr Facility Amount $71,612.09 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCCIO, DIANE Employer name Connetquot CSD Amount $71,611.96 Date 02/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMANZAR, FANNY M Employer name Department of Tax & Finance Amount $71,611.84 Date 06/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, MELISSA O Employer name Ontario County Amount $71,611.45 Date 07/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDEN, WILLIAM Employer name NYC Family Court Amount $71,611.41 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALOY, ELIZABETH L Employer name Peekskill City School Dist Amount $71,611.39 Date 08/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIMENEZ, MARIO R Employer name Eastern NY Corr Facility Amount $71,610.78 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUMBAUGH, TIMOTHY A Employer name Livingston Correction Facility Amount $71,610.78 Date 10/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNG, MICHELLE K Employer name Northport E Northport Pub Lib Amount $71,610.68 Date 09/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRK, TY S Employer name Dept Transportation Region 4 Amount $71,610.51 Date 04/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODSON, EILEEN M Employer name Williamsville CSD Amount $71,609.86 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, EDWARD J Employer name So Glens Falls CSD Amount $71,609.59 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAINO, ANN MARIE Employer name Town of Greenburgh Amount $71,608.49 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENTZEL, JOHN J Employer name Shawangunk Correctional Facili Amount $71,608.45 Date 07/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELCIK, JOHN Employer name Suffolk County Amount $71,608.25 Date 10/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, STEVEN G Employer name Dev Auth of North Country Amount $71,608.19 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARK, GAYLE P Employer name Nassau Health Care Corp. Amount $71,608.15 Date 08/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMARSKY, OLENA Employer name HSC at Brooklyn-Hospital Amount $71,607.18 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUN, SANDY Employer name Appellate Div 2Nd Dept Amount $71,606.86 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLADINO, DOMINIC W Employer name Suffolk County Water Authority Amount $71,606.86 Date 02/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, JOSE R Employer name NYS Community Supervision Amount $71,606.69 Date 04/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, SHANE A Employer name Cornell University Amount $71,606.68 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFTERS, DEON A Employer name Lavelle School For The Blind Amount $71,606.14 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNINA, OLGA V Employer name Erie County Medical Center Corp. Amount $71,605.70 Date 10/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEININGER, PHILLIP E Employer name City of Geneva Amount $71,605.50 Date 12/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYCE, RICHARD M Employer name Yonkers City School Dist Amount $71,605.48 Date 10/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURLESS, LAURA Employer name Office of Mental Health Amount $71,605.42 Date 09/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, DAVID L Employer name Office of General Services Amount $71,605.31 Date 08/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGDALEN, PATRICK A Employer name Town of Smithtown Amount $71,605.28 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINGELSKI, JOHN E, JR Employer name Town of Halfmoon Amount $71,605.22 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, MICHAEL W, II Employer name City of Elmira Amount $71,604.98 Date 06/21/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIANNELLI, VITO A Employer name Scarsdale UFSD Amount $71,604.31 Date 03/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL B Employer name Bedford Hills Corr Facility Amount $71,604.26 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIACCO, CATHY A Employer name Syosset CSD Amount $71,604.22 Date 10/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHEY, CHANDRA D Employer name Brooklyn Public Library Amount $71,603.49 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMBERBATCH, JENNIFER L Employer name Taconic DDSO Amount $71,603.38 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, LORAINE M Employer name Great Neck UFSD Amount $71,603.28 Date 06/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, HERBERT F Employer name Sing Sing Corr Facility Amount $71,602.76 Date 03/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMM, KEVIN P Employer name Onondaga County Amount $71,602.68 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAULEY, RENEE Employer name Metro New York DDSO Amount $71,601.99 Date 04/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANDURRA, JOSEPH E Employer name Office Parks, Rec & Hist Pres Amount $71,601.92 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, KIRI L Employer name HSC at Syracuse-Hospital Amount $71,601.63 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGIONE, RAYMOND J, JR Employer name Roswell Park Cancer Institute Amount $71,601.52 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, JOSEPH, JR Employer name Ellenville CSD Amount $71,601.31 Date 09/05/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUB, JOSEPH H Employer name Suffolk County Water Authority Amount $71,601.20 Date 11/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZSIMMONS, SEAN F Employer name Department of Tax & Finance Amount $71,600.88 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SEUR, HEATHER M Employer name Elmira Corr Facility Amount $71,600.49 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, PRISCILLA J Employer name Town of Greenburgh Amount $71,600.37 Date 03/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEARY, CARL M Employer name Bronx Psych Center Amount $71,600.19 Date 09/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, EILEEN M Employer name Town of New Castle Amount $71,600.00 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, TAMIA J Employer name Long Island Dev Center Amount $71,599.77 Date 10/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANATA, MICHAEL Employer name Rockland County Amount $71,599.70 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, CRAIG Employer name Albany County Amount $71,599.46 Date 06/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTERELL, PAUL F Employer name Dept of Agriculture & Markets Amount $71,599.46 Date 06/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSEN, MICHELLE Employer name Rensselaer County Amount $71,599.11 Date 10/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, WILLIAM J Employer name Erie County Amount $71,598.82 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUA LLANO, ANA M Employer name Empire State Development Corp. Amount $71,598.65 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULLSTRUNG, GARRET R Employer name Henry Viscardi School Amount $71,598.64 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, CHALY'CE N Employer name Children & Family Services Amount $71,598.46 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, BARBARA A Employer name Suffolk County Amount $71,598.32 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARE, JAMES P Employer name Department of Health Amount $71,597.61 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOMRIGHAUS, KRINA J Employer name Office For Technology Amount $71,597.30 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACOLLA, JAMES G Employer name Town of Newburgh Amount $71,597.20 Date 09/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCHANSKYJ, STEPHEN B Employer name Town of Brookhaven Amount $71,597.06 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, LOUIS R Employer name Selden Fire District Amount $71,596.94 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAYMER, DEBORAH J Employer name Office of Mental Health Amount $71,596.64 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, NICKIA J Employer name Nassau Health Care Corp. Amount $71,596.56 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANDEE, HARRY R Employer name Division of Veterans' Affairs Amount $71,596.46 Date 03/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, KEITH E Employer name Town of Greenburgh Amount $71,596.20 Date 08/01/2005 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