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 ISLAM, ANWAR U Employer name Port Authority of NY & NJ Amount $95,524.00 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELZER, CRAIG S Employer name Suffolk County Amount $95,523.88 Date 12/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, JOSEPH B Employer name Department of Motor Vehicles Amount $95,523.60 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHR, RONALD W Employer name Pearl River UFSD Amount $95,523.15 Date 02/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, THOMAS P Employer name Franklin Corr Facility Amount $95,522.89 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELIUS, DAVID A Employer name Schenectady County Amount $95,521.92 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMBLEY, JACQUELINE C Employer name Department of Tax & Finance Amount $95,521.27 Date 02/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASSONE, THOMAS A Employer name City of White Plains Amount $95,520.45 Date 08/28/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EADES, GEORGE Employer name Franklin Co Solid Waste Mgt Au Amount $95,519.98 Date 03/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PERNO, LAURIE L Employer name HSC at Syracuse-Hospital Amount $95,519.76 Date 04/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROCK, JAMES J, JR Employer name City of Watervliet Amount $95,518.09 Date 11/28/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KREIS, KEVIN R Employer name Boces-Otsego Northern Catskill Amount $95,517.76 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOPEN, SUSAN P Employer name Rockland Psych Center Amount $95,517.63 Date 09/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, JOSEPH R Employer name City of Rochester Amount $95,516.75 Date 07/06/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EVANS, WILLIAM E Employer name Hudson Valley DDSO Amount $95,516.67 Date 06/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIESE, NICHOLAS R Employer name City of Buffalo Amount $95,515.93 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINTON, ROBERT K Employer name Education Department Amount $95,514.12 Date 06/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNOZ, DANIEL U Employer name Orange County Amount $95,512.68 Date 09/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, GLADA A Employer name Nassau County Amount $95,511.75 Date 04/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, WINSTON N Employer name Supreme Ct-Richmond Co Amount $95,510.39 Date 08/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLING, RYAN T Employer name SUNY Binghamton Amount $95,509.71 Date 09/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVILA, MICHELE Employer name NYC Civil Court Amount $95,509.60 Date 02/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMAN, ANGELA M Employer name NYC Civil Court Amount $95,509.60 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'GRADY, SIOBHAN T Employer name Supreme Court Clks & Stenos Oc Amount $95,509.60 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKEIGHAN, KENNETH B Employer name Great Meadow Corr Facility Amount $95,509.43 Date 04/17/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSSEAU, ROMY Employer name Kirby Forensic Psych Center Amount $95,509.39 Date 05/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSCENTE, THOMAS A Employer name Yonkers City School Dist Amount $95,508.99 Date 12/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARDINO JOHNSON, LORETTA Employer name HSC at Syracuse-Hospital Amount $95,506.67 Date 11/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRONE, NOREEN N Employer name Rockland Psych Center Amount $95,506.21 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMANUELE, ANTHONY M Employer name Suffolk County Amount $95,506.02 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, JAMES S Employer name Mid-State Corr Facility Amount $95,504.88 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLINA, HELENE M Employer name Pilgrim Psych Center Amount $95,504.87 Date 08/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELEMEN, LAURA J Employer name Niagara County Amount $95,504.76 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAZZOLA, ANTHONY Employer name Town of Brookhaven Amount $95,501.74 Date 07/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name POULI, MARY D Employer name Town of Amherst Amount $95,500.94 Date 05/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, MICHAEL C Employer name Nassau Health Care Corp. Amount $95,500.25 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAPILLATO, MICHAEL J Employer name Town of Cheektowaga Amount $95,499.57 Date 10/29/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREENE, ELLEN T Employer name Boces-Nassau Sole Sup Dist Amount $95,499.06 Date 06/12/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIELSEN, CAROL E Employer name Village of Port Chester Amount $95,497.92 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRUSZ, DANIEL M Employer name Wende Corr Facility Amount $95,496.33 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANFREDI, GREGORY M Employer name City of Peekskill Amount $95,496.27 Date 02/24/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORRONE, DIANE M Employer name Office For Technology Amount $95,496.18 Date 05/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, RAYMOND C Employer name Rochester Psych Center Amount $95,494.17 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHE, ROBERT Employer name Nassau County Amount $95,492.22 Date 07/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSEUS, LYDIA Employer name Mid-Hudson Psych Center Amount $95,491.10 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, JAMIE L Employer name Rockland County Amount $95,489.84 Date 01/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, MICHAEL C Employer name Village of Scarsdale Amount $95,488.59 Date 03/28/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWIS, MARCELLA M Employer name Central NY Psych Center Amount $95,488.24 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHTFOOT, WILLIE J Employer name City of Rochester Amount $95,487.73 Date 09/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MASCARY, DANIE Employer name Kingsboro Psych Center Amount $95,487.72 Date 09/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, KEITH R Employer name City of Salamanca Amount $95,486.57 Date 08/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSAESSER, SUSAN J Employer name Boces-Erie 1St Sup District Amount $95,485.75 Date 10/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DONALD B Employer name Thruway Authority Amount $95,484.08 Date 11/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRICH, BRANDON F Employer name Dept of Public Service Amount $95,483.44 Date 02/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, JOSEPH M Employer name NYS Community Supervision Amount $95,482.92 Date 07/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE PAUL, DONNA Employer name Department of Law Amount $95,482.85 Date 05/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, CHRISTOPHER W Employer name City of Albany Amount $95,482.50 Date 08/18/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, MATTHEW J Employer name City of Rochester Amount $95,482.14 Date 03/24/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOULD, SHEILA J Employer name NYS Senate Regular Annual Amount $95,481.64 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOSEPH M Employer name Off of The State Comptroller Amount $95,480.84 Date 07/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULCAHEY, SUSAN Employer name HSC at Syracuse-Hospital Amount $95,479.91 Date 09/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, MARTIN T Employer name Dpt Environmental Conservation Amount $95,479.24 Date 04/04/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HERVAN, JOSEPH P Employer name Nassau County Amount $95,478.54 Date 10/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESTER, THOMAS J Employer name Nassau County Amount $95,478.54 Date 02/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROHN, ALISON R Employer name Nassau County Amount $95,478.54 Date 02/19/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWTON, WARREN A Employer name Nassau County Amount $95,478.54 Date 05/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAISLEY, MERVA V Employer name Kingsboro Psych Center Amount $95,478.47 Date 09/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JOAN E Employer name Health Research Inc Amount $95,478.10 Date 01/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ADDARIO, MARGARET A Employer name HSC at Syracuse-Hospital Amount $95,477.88 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORN, LISA Employer name Rockland Psych Center Amount $95,477.13 Date 01/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERKAMP, DEBRA A Employer name NYS Power Authority Amount $95,476.66 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, DOUGLAS D Employer name Westchester County Amount $95,476.55 Date 04/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEACON, WILLIAM D Employer name Downstate Corr Facility Amount $95,476.16 Date 01/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINLOCK, NORMAN W Employer name Westchester County Amount $95,475.31 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERNAN, THERESA A Employer name Town of Southampton Amount $95,474.94 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOHN T Employer name Town of Hamburg Amount $95,474.47 Date 01/25/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOCHEN, MICHAEL V, JR Employer name Town of Brookhaven Amount $95,474.45 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSCIUK, KEVIN Employer name Town of Huntington Amount $95,472.47 Date 03/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHR, MARIA Employer name Lexington School For The Deaf Amount $95,471.72 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEINER, MICHELE Employer name Lexington School For The Deaf Amount $95,471.72 Date 05/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUTUS, GREGORY S Employer name Wende Corr Facility Amount $95,471.49 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHIPPS, DANIEL F Employer name Wende Corr Facility Amount $95,470.59 Date 10/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIFF, JEREMY M Employer name Bronx Psych Center Amount $95,470.37 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINING, THERESA C Employer name Third Jud Dept - Nonjudicial Amount $95,470.10 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, MAYA TRESSA Employer name Westchester Health Care Corp. Amount $95,469.61 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, SEAN P Employer name Onondaga County Amount $95,468.60 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARAMINI, STEVEN Employer name Village of Oyster Bay Cove Amount $95,467.62 Date 01/11/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRINGLE, ROAN E Employer name Kingsboro Psych Center Amount $95,467.34 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODEN, RANA M Employer name HSC at Brooklyn-Hospital Amount $95,466.29 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCK, ERIC J Employer name Dept Transportation Region 3 Amount $95,465.73 Date 09/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLARD, MEGAN E Employer name Dpt Environmental Conservation Amount $95,464.65 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPA, MICHAEL D Employer name Nassau County Amount $95,463.99 Date 11/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, NICOLAS C, JR Employer name Downstate Corr Facility Amount $95,463.62 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYGERT, JEFFREY J Employer name City of Auburn Amount $95,463.43 Date 10/07/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORNELL, CRAIG B Employer name Allegany County Amount $95,462.76 Date 09/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYPPOLITE, MYRLENE Employer name Kingsboro Psych Center Amount $95,462.28 Date 03/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, ALBA L Employer name South Beach Psych Center Amount $95,461.45 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, PAUL A Employer name Erie County Amount $95,461.30 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, KEVIN P Employer name 10Th Jd Suffolk Co Nonjudicial Amount $95,460.69 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, NORBERT, JR Employer name Onondaga County Amount $95,460.61 Date 06/16/2008 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