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 KEYES, WILLIAM A, JR Employer name Village of Freeport Amount $98,896.94 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, YUNGKI Employer name SUNY Buffalo Amount $98,896.72 Date 02/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEWS, LISSY J Employer name Westchester Health Care Corp. Amount $98,896.29 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZO, JOSEPH R Employer name Eastchester Fire Dist Amount $98,895.60 Date 08/29/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DALY, SCOTT M Employer name Dpt Environmental Conservation Amount $98,894.50 Date 02/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAYDEN-COOK, MARY E Employer name Department of Law Amount $98,894.01 Date 05/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, BRIAN L Employer name Greater So Tier Boces Amount $98,893.60 Date 11/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSO, ROBERT A Employer name Nassau Health Care Corp. Amount $98,893.49 Date 07/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, ANNA M Employer name Suffolk County Amount $98,893.20 Date 11/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIEKANOWSKI, PATRICK W Employer name Port Authority of NY & NJ Amount $98,893.02 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINKEL, JEFFREY Employer name Suffolk County Amount $98,892.48 Date 05/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLEASANT, RON Employer name Mid-Hudson Psych Center Amount $98,890.13 Date 07/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLERLEILE, RICHARD W Employer name Arlington Fire District Amount $98,889.29 Date 02/23/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAVARESE, PHILIP M Employer name Boces-Nassau Sole Sup Dist Amount $98,888.68 Date 12/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, WILLIAM R Employer name Western Regional Otb Corp. Amount $98,888.00 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL SENNO, NINA Employer name Department of Transportation Amount $98,887.31 Date 02/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANFRATELLO, FRANCES Employer name Rye Neck UFSD Amount $98,887.00 Date 10/12/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERER, TIMOTHY E Employer name Town of Cheektowaga Amount $98,885.46 Date 04/17/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEEGAN, ANDREA L Employer name City of Buffalo Amount $98,884.13 Date 01/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLEMAN-BURROUGHB, BARBARA C Employer name Kingsboro Psych Center Amount $98,883.71 Date 11/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBKOWIAK, PAUL L Employer name City of Buffalo Amount $98,882.44 Date 12/13/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROOKS, STACEY Employer name Suffolk County Amount $98,881.37 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVELOCK, MICHAEL R Employer name Office Parks, Rec & Hist Pres Amount $98,881.35 Date 12/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHEFFER, ERIC J Employer name Town of Greece Amount $98,881.20 Date 01/13/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SULLIVAN, SCOTT F Employer name Dept Transportation Region 4 Amount $98,881.04 Date 08/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREAN, JILL Employer name Town of Ramapo Amount $98,880.45 Date 04/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESSLER, VERONICA H Employer name Rye Neck UFSD Amount $98,880.06 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATNAYAKE, KISHANI A Employer name Dept of Financial Services Amount $98,878.91 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, LARRY Employer name Eastern NY Corr Facility Amount $98,878.69 Date 05/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNISTON, ANDREW G Employer name New York State Canal Corp. Amount $98,878.40 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASIER, TIMOTHY R Employer name New York State Canal Corp. Amount $98,878.40 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, ANNIE Employer name South Beach Psych Center Amount $98,876.52 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, GEORGE J Employer name Elmira Corr Facility Amount $98,875.53 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYATT, CHRISTOPHER E Employer name City of Kingston Amount $98,875.12 Date 07/15/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOSTINSKY, RODION Employer name Empire State Development Corp. Amount $98,874.49 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGANTE, MEGAN E Employer name Westchester Health Care Corp. Amount $98,874.23 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AXT, KATHARINE S Employer name Dpt Environmental Conservation Amount $98,873.13 Date 09/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINIKER, BARRY A Employer name Supreme Ct Kings Co Amount $98,872.31 Date 03/15/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CARL Employer name Health Research Inc Amount $98,872.08 Date 11/04/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, AARON J Employer name Dpt Environmental Conservation Amount $98,871.95 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREENBERG, VALERIE L Employer name Supreme Ct-Queens Co Amount $98,871.37 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALASCO, LILY Employer name HSC at Brooklyn-Hospital Amount $98,871.08 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, PATRICK M Employer name HSC at Brooklyn-Hospital Amount $98,871.08 Date 02/19/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYRUS, ALLISON J Employer name HSC at Brooklyn-Hospital Amount $98,871.08 Date 08/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLETCHER, JOY Employer name HSC at Brooklyn-Hospital Amount $98,871.08 Date 09/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY, BARBARA A Employer name Nassau County Amount $98,870.93 Date 06/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEILL, DONNA L Employer name Supreme Ct-1St Civil Branch Amount $98,868.46 Date 02/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRARD, ROBERT J Employer name Division of State Police Amount $98,864.73 Date 07/02/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOUNT, JULIE Employer name SUNY at Stony Brook Hospital Amount $98,862.57 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, THOMAS Employer name Town of Oyster Bay Amount $98,862.16 Date 04/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, NANCY A Employer name Town of Hempstead Amount $98,860.62 Date 01/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMES, RAMIREZ C Employer name Division of State Police Amount $98,859.44 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BIONDI, STEVEN A Employer name Office For Technology Amount $98,859.01 Date 03/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLIST, JEREMY L Employer name City of Rochester Amount $98,857.47 Date 08/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHU, REBECCA Y Employer name Nassau County Amount $98,857.17 Date 01/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEAKE, TAMMI L Employer name Broome DDSO Amount $98,857.13 Date 02/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADLE, DELIA D Employer name City of Buffalo Amount $98,857.00 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKS, ELIZABETH J Employer name Off of The State Comptroller Amount $98,856.72 Date 02/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGLESIAS, CASSIA Employer name Nassau Health Care Corp. Amount $98,856.70 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, JAMES R Employer name Wende Corr Facility Amount $98,856.02 Date 08/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHARR, HYLTON W Employer name Bedford Hills Corr Facility Amount $98,855.97 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNT, ROBERT L Employer name Shawangunk Correctional Facili Amount $98,854.56 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDY, PAUL A Employer name City of Cortland Amount $98,854.50 Date 11/19/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FREDERICO, THOMAS J Employer name Nassau County Amount $98,853.80 Date 05/17/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAVINO, DONALD P, JR Employer name Division of State Police Amount $98,852.27 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALL, HARRY J Employer name Creedmoor Psych Center Amount $98,851.37 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, JEANNE Employer name Rockland County Amount $98,851.08 Date 08/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNROE, JOHN W Employer name Rockland County Amount $98,851.02 Date 03/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIN, MICHELE R Employer name Monroe County Amount $98,850.15 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BRIN, DREW R Employer name Monroe County Amount $98,850.13 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSSO, CHRISTYN Employer name Monroe County Amount $98,850.13 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSOURI, BOBAK Employer name Monroe County Amount $98,850.11 Date 10/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name POND, JAMES R Employer name Monroe County Amount $98,850.10 Date 12/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESSLEY, PETER A Employer name Monroe County Amount $98,850.09 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, ANDREW G Employer name Monroe County Amount $98,850.08 Date 05/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MATTHEW D Employer name Monroe County Amount $98,850.06 Date 07/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GSELLMEIER, REINHARD L Employer name Monroe County Amount $98,850.03 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, THOMAS R Employer name Monroe County Amount $98,850.00 Date 02/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOCE, CHARLES T Employer name Monroe County Amount $98,849.99 Date 02/18/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name NISIEWICZ, KEVIN J Employer name Mid-State Corr Facility Amount $98,849.19 Date 10/24/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHINNAGEL, STEPHEN Employer name Roswell Park Cancer Institute Amount $98,847.42 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLBERT, THOMAS J Employer name Niagara Frontier Trans Auth Amount $98,847.37 Date 12/17/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FREEMAN, JASON F Employer name NYS Teachers Retirement System Amount $98,846.78 Date 12/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUNDY, ADAM J Employer name Division of State Police Amount $98,846.34 Date 12/03/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLEMAN, LAURA A Employer name Washington Corr Facility Amount $98,845.64 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONSO, ELEANOR N Employer name Hudson Valley DDSO Amount $98,844.70 Date 05/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREZHNEV, OLEG Employer name Rochester City School Dist Amount $98,844.42 Date 10/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOZZELLA, MICHELE J Employer name Mahopac Public Library Amount $98,844.19 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNEDOS, RICHARD C Employer name Nassau County Amount $98,843.32 Date 11/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, MICHAEL Employer name Yonkers City School Dist Amount $98,842.52 Date 04/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON LANG, MICHELE P Employer name Middle Country CSD Amount $98,842.20 Date 04/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOLLER, TRACY M Employer name Office For Technology Amount $98,842.12 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAGLE, BRIAN A Employer name City of Auburn Amount $98,842.01 Date 05/07/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIZZO, ROSA M Employer name Port Authority of NY & NJ Amount $98,841.78 Date 08/24/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOLAND, TIMOTHY M Employer name City of Syracuse Amount $98,841.73 Date 07/03/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BATCHELDER, ERIC H Employer name Town of Guilderland Amount $98,841.39 Date 10/13/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CIOCIA, JOSEPH Employer name Syosset CSD Amount $98,840.93 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLIS, SCOTT J Employer name Thruway Authority Amount $98,840.16 Date 01/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEN, PETER A Employer name City of New Rochelle Amount $98,838.37 Date 02/26/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIVELO, JUAN A Employer name SUNY Central Admin Amount $98,838.17 Date 10/07/2002 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