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 REYNOLDS, STEVEN P Employer name NYS Power Authority Amount $113,781.89 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCK, SHARON M Employer name Office of General Services Amount $113,781.40 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAYER, C DOUGLAS Employer name Niagara Frontier Trans Auth Amount $113,779.97 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACIELLA, MARY E Employer name SUNY at Stony Brook Hospital Amount $113,778.91 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSOUD-TASTOR, CHARLES R Employer name Appellate Div 4Th Dept Amount $113,778.68 Date 02/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEJKO, KELLY J Employer name Fourth Jud Dept - Nonjudicial Amount $113,778.68 Date 01/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGER, DARYL Employer name City of Buffalo Amount $113,777.67 Date 10/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, STEPHEN A Employer name Fishkill Corr Facility Amount $113,776.02 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, JOSE L Employer name Port Authority of NY & NJ Amount $113,776.00 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, BRUCE Employer name Town of Huntington Amount $113,775.26 Date 02/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, SEAN T Employer name Suffolk County Amount $113,774.12 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINDS, JACQUELINE A Employer name Metropolitan Trans Authority Amount $113,772.19 Date 03/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUSCHE, LOUIS C Employer name City of Yonkers Amount $113,771.22 Date 02/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, DEREK J Employer name Orange County Amount $113,770.90 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRILLO, ROBERTO Employer name Westchester County Amount $113,768.66 Date 04/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULLER, DAVID M Employer name Division of State Police Amount $113,765.97 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALSH, TERRENCE P Employer name Town of Amherst Amount $113,765.55 Date 01/16/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRACZKAJLO, ROBERT J Employer name Dpt Environmental Conservation Amount $113,763.58 Date 03/06/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOM, JASON W Employer name City of Syracuse Amount $113,761.74 Date 09/11/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAMANJIAN, GREGORY T Employer name NYC Criminal Court Amount $113,760.62 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLIN, MARCEL Employer name Westchester Health Care Corp. Amount $113,757.51 Date 09/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIMAN, ALTHEA Z. Employer name Boces-Nassau Sole Sup Dist Amount $113,756.14 Date 06/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, C MITCHELL Employer name City of Rochester Amount $113,755.65 Date 04/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEARER, CHRISTINE M Employer name NYC Criminal Court Amount $113,751.20 Date 07/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLER, JAMES P Employer name Dept Transportation Region 4 Amount $113,750.32 Date 08/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLBAUGH, BRUCE Employer name Elmira Corr Facility Amount $113,749.37 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUEVAS, KATHLEEN Employer name Department of Tax & Finance Amount $113,746.59 Date 12/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, WAYNE D Employer name Suffolk County Amount $113,745.10 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, GREGORY S Employer name Dutchess County Amount $113,743.74 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRIOS, JOSE R Employer name City of Yonkers Amount $113,735.28 Date 10/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name D'ORIO, SALVATORE D Employer name Port Authority of NY & NJ Amount $113,734.31 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSGRIFF, IRMA W Employer name Westchester County Amount $113,732.20 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GACCIONE, JOHN P Employer name Westchester County Amount $113,732.20 Date 06/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDINER, THOMAS G Employer name Westchester County Amount $113,732.20 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN-FELIX, JANE E Employer name Westchester County Amount $113,732.20 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPENHAVER, ROBERT A Employer name Westchester County Amount $113,732.20 Date 02/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, MARIA T Employer name Westchester County Amount $113,732.20 Date 11/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAFACE, DONNA Employer name Westchester County Amount $113,732.20 Date 01/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAR, SAM Employer name Westchester County Amount $113,732.20 Date 05/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAINO, ANTONIO Employer name Westchester County Amount $113,732.20 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILL, THOMAS M Employer name Attica Corr Facility Amount $113,729.23 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOGLIA, DOUGLAS J Employer name State Bd of Elections Amount $113,727.69 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, DON M Employer name City of Syracuse Amount $113,726.18 Date 04/15/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BANDINI, CRAIG T Employer name Village of Garden City Amount $113,724.69 Date 02/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLYANSKIY, IGOR P Employer name Port Authority of NY & NJ Amount $113,724.00 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKMAN, RYAN P Employer name City of Yonkers Amount $113,721.51 Date 09/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, MICHAEL D Employer name Cayuga Correctional Facility Amount $113,720.27 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEERING, MARGARET ANN, MRS Employer name Westchester Health Care Corp. Amount $113,718.88 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, SUSAN E Employer name Department of Tax & Finance Amount $113,718.08 Date 04/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARACCIOLO, JIMMY Employer name W Hempstead Sanitation Dist #6 Amount $113,717.76 Date 02/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZROY, KEITH R Employer name Town of Hempstead Amount $113,715.81 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIARTY, MICHAEL Employer name City of Yonkers Amount $113,715.33 Date 06/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VABER, AARON J Employer name Division of State Police Amount $113,713.95 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHELTERS, DOUGLAS J, JR Employer name Pilgrim Psych Center Amount $113,712.24 Date 11/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERARDINELLI, ROBERT Employer name City of Yonkers Amount $113,711.22 Date 02/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DELLOW, BRIAN W Employer name City of Syracuse Amount $113,710.05 Date 09/05/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANTORIO, JOHN G Employer name Town of Colonie Amount $113,708.80 Date 01/26/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELLAR, TIMOTHY Employer name Coxsackie Corr Facility Amount $113,708.52 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIGREW, ANGEL H Employer name Bedford Hills Corr Facility Amount $113,707.65 Date 09/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICCOLI, JOHN A Employer name Middle Country Public Library Amount $113,706.31 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, BRIAN J Employer name NYC Criminal Court Amount $113,705.95 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHWORTH, ANJI M Employer name Riverview Correction Facility Amount $113,705.94 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WU, YVONNE Employer name Westchester County Amount $113,705.88 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, SONYA Employer name Newburgh City School Dist Amount $113,703.20 Date 07/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSEL, TIMOTHY R Employer name City of Buffalo Amount $113,702.97 Date 01/02/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUSSO, REGINA M Employer name NY School For The Deaf Amount $113,700.79 Date 03/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADKINS, RICHARD J Employer name SUNY Stony Brook Amount $113,694.48 Date 01/22/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURISCAK, BRUCE A Employer name Attica Corr Facility Amount $113,690.91 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, JAMES E Employer name Town of Bethlehem Amount $113,688.74 Date 08/13/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAZURKIEWICZ, ANTHONY P Employer name City of Rochester Amount $113,688.67 Date 05/15/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MIRANDA, STEVEN J Employer name Port Authority of NY & NJ Amount $113,686.14 Date 06/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, CHRISTOPHER S Employer name City of Yonkers Amount $113,685.90 Date 09/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MENTON, SHAUN M Employer name Putnam County Amount $113,684.28 Date 01/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, DUANE J Employer name Orange County Amount $113,683.76 Date 04/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETAME, GEORGE B Employer name Dept of Financial Services Amount $113,682.40 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAULO, DIANA Employer name Dept of Financial Services Amount $113,682.40 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, KATRINA R Employer name Westchester County Amount $113,681.24 Date 04/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUI, XIAOBO Employer name Westchester County Amount $113,681.24 Date 06/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, GERALDINE M Employer name Westchester County Amount $113,681.24 Date 12/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIULIANO, MARK R Employer name Westchester County Amount $113,681.24 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, JANE E Employer name Westchester County Amount $113,681.24 Date 04/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZURLO, MICHAEL E Employer name Clinton County Amount $113,679.80 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCATELLO, JAMES J Employer name NYS Power Authority Amount $113,678.70 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSETT, JAMES R Employer name SUNY at Stony Brook Hospital Amount $113,677.63 Date 07/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON-ACKER, SHAVON S Employer name City of Yonkers Amount $113,674.66 Date 07/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOLINA, MELVIN B Employer name City of New Rochelle Amount $113,673.21 Date 07/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HANSEN, AMANDA P Employer name Housing Trust Fund Corp. Amount $113,668.87 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILATO, MICHAEL P Employer name Roswell Park Cancer Institute Amount $113,668.22 Date 04/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, THOMAS J Employer name Suffolk County Amount $113,666.64 Date 02/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, THOMAS A Employer name Upstate Correctional Facility Amount $113,663.51 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRAW, JAMES K Employer name Upstate Correctional Facility Amount $113,661.69 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNEPPER, CRAIG S Employer name Suffolk County Amount $113,661.50 Date 02/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUGHTON, JOHN M Employer name City of Yonkers Amount $113,661.40 Date 02/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUDGE, GEORGE V Employer name Suffolk County Amount $113,661.36 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEATHERSTON, PAUL Employer name City of Poughkeepsie Amount $113,660.64 Date 01/23/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHARLOT, JUDE A Employer name Kingsboro Psych Center Amount $113,660.32 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, STEPHEN P Employer name Village of Scarsdale Amount $113,660.20 Date 03/03/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOCKHART, COLLEEN M Employer name City of Yonkers Amount $113,659.00 Date 08/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPLAN, DEBRA Employer name Suffolk County Amount $113,657.47 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, EDWARD J Employer name Hicksville Water District Amount $113,656.77 Date 07/01/1982 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