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 PERKINS, MATTHEW A Employer name Dpt Environmental Conservation Amount $92,389.33 Date 12/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARDEE, FREDERICK M Employer name Town of Cortlandt Amount $92,389.26 Date 03/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLING, ERICKA M Employer name Westchester County Amount $92,389.21 Date 01/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ADAM J Employer name Town of Somers Amount $92,388.43 Date 02/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, ALLEN B Employer name City of Mount Vernon Amount $92,388.28 Date 03/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GAY, JOCELYN N Employer name Kingsboro Psych Center Amount $92,388.25 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRIEGER, JOHN A Employer name Town of Brookhaven Amount $92,387.66 Date 10/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICAMELI, DENNIS D Employer name Port Authority of NY & NJ Amount $92,387.37 Date 02/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERANZA, BRIAN L Employer name City of Rochester Amount $92,386.07 Date 09/12/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZILLIOX, DAVID R Employer name Erie County Amount $92,385.81 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRONETTI, MATTHEW E Employer name Allegany County Amount $92,384.18 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, FRANK E Employer name Wende Corr Facility Amount $92,383.89 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOHN J Employer name Town of Colonie Amount $92,383.58 Date 03/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDOCK, JAMES V Employer name City of Rochester Amount $92,381.74 Date 09/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREEN, ORLO A Employer name City of Fulton Amount $92,381.69 Date 04/17/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ST CLAIRE, MARK R Employer name Dpt Environmental Conservation Amount $92,380.71 Date 03/06/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REINA, THOMAS J Employer name City of Rochester Amount $92,380.37 Date 04/18/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZEPPELIN, VALERIE A Employer name Orange County Amount $92,378.77 Date 10/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, CYNTHIA J Employer name Div Criminal Justice Serv Amount $92,378.18 Date 09/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPP, JEFFREY M Employer name SUNY at Stony Brook Hospital Amount $92,377.66 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, SHAUN A Employer name Town of Greece Amount $92,376.73 Date 12/15/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEWEY, SEAN F Employer name Dpt Environmental Conservation Amount $92,376.39 Date 01/14/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEELEY, JASON J Employer name Dpt Environmental Conservation Amount $92,375.15 Date 06/23/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ATKINSON, NOVLETTE A Employer name SUNY at Stony Brook Hospital Amount $92,374.68 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWSER, JESSICA D Employer name Columbia County Amount $92,373.79 Date 06/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, CHRISTOPHER J Employer name Columbia County Amount $92,373.77 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELIUS, DOMINIC J Employer name Columbia County Amount $92,373.75 Date 01/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPOLOWITZ, AARON Employer name Temporary & Disability Assist Amount $92,373.54 Date 01/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANDULLA, JAMIE S Employer name Sullivan County Amount $92,373.26 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGRI, MICHAEL A Employer name City of Rochester Amount $92,372.59 Date 03/28/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LENNON, THOMAS Employer name Westchester County Amount $92,372.43 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, TRAVIS R Employer name Court of Appeals Amount $92,372.40 Date 12/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, JOHN Employer name Fishkill Corr Facility Amount $92,372.04 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, PAUL A Employer name Thruway Authority Amount $92,371.49 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASSAS, PAUL Employer name Westchester County Amount $92,371.42 Date 05/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICHT, JOSHUA B Employer name SUNY Buffalo Amount $92,369.82 Date 01/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMODIO, MICHAEL F, JR Employer name Orange County Amount $92,368.56 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MARY-LOUISE Employer name Nassau County Amount $92,368.54 Date 07/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, DEBRA Employer name Bronx Psych Center Amount $92,368.38 Date 04/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, KEVIN F Employer name NYC Criminal Court Amount $92,366.74 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, LYNN M Employer name Averill Park CSD Amount $92,365.60 Date 07/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRWAN, CONOR G Employer name Village of Freeport Amount $92,365.51 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLESS, MARJORIE H Employer name Middletown Housing Authority Amount $92,365.45 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSLER, CHRISTOPHER D Employer name City of Rochester Amount $92,364.33 Date 07/01/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRADLEY, DORINA A Employer name Great Neck Park District Amount $92,363.88 Date 10/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATINO, MELISSA A Employer name Department of Law Amount $92,363.57 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, MICHAEL J Employer name NYC Criminal Court Amount $92,362.86 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUZON, MAZZEO R Employer name City of Rochester Amount $92,361.34 Date 03/05/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROZUMALSKI, THOMAS M Employer name City of Dunkirk Amount $92,359.84 Date 05/05/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POLK-PORTER, MENESSA Employer name Hudson Valley DDSO Amount $92,359.75 Date 09/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONNELL, KATHERINE M Employer name Nassau Health Care Corp. Amount $92,359.55 Date 01/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, NEAL J Employer name Fourth Jud Dept - Nonjudicial Amount $92,358.76 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTS, JOEL M Employer name Office of Court Administration Amount $92,358.76 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EICK, DAVID G Employer name Division of State Police Amount $92,358.39 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIFELLI, VALERIE Employer name Helen Hayes Hospital Amount $92,356.40 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASALI, COLLEEN M Employer name Erie County Medical Center Corp. Amount $92,355.82 Date 10/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMAKRISHNAN, SIVA A Employer name New York Public Library Amount $92,355.51 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, SALVATORE V Employer name City of Rochester Amount $92,354.72 Date 02/23/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARVELO, ROBIN Employer name Yonkers City School Dist Amount $92,354.38 Date 04/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSTICK, VIRGINIA A Employer name SUNY at Stony Brook Hospital Amount $92,353.82 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOPETER, PAUL W Employer name Town of Yorktown Amount $92,353.61 Date 12/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCHETTI, STELLA M Employer name Port Authority of NY & NJ Amount $92,352.00 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSONI, STEPHEN A Employer name Dutchess County Amount $92,351.13 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, KEVIN C Employer name City of Buffalo Amount $92,350.92 Date 01/13/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CREWS-PERKINS, SHARON Employer name SUNY Brockport Amount $92,350.81 Date 04/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMMOND, PAUL L Employer name Suffolk County Amount $92,349.70 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHISHOLM, HENRY, JR Employer name City of Syracuse Amount $92,349.10 Date 10/27/1976 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLIFFORD, CHARLES J Employer name City of Buffalo Amount $92,348.11 Date 07/27/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUBER, PAUL J Employer name Capital Dist Psych Center Amount $92,345.41 Date 08/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, KEVIN C Employer name City of Rochester Amount $92,345.34 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHAKA, Employer name Taconic Corr Facility Amount $92,344.90 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINTZ, MICHAEL P Employer name Green Haven Corr Facility Amount $92,344.83 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANI, GARY Employer name SUNY at Stony Brook Hospital Amount $92,344.72 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIS, TOMMY A Employer name NYS Community Supervision Amount $92,343.36 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDICT, MICHAEL S Employer name Riverhead Water District Amount $92,340.27 Date 04/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSTEIN, MARK D Employer name Village of Rye Brook Amount $92,340.23 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYLE, LESTER N Employer name Eastern NY Corr Facility Amount $92,340.04 Date 01/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUGLER, CYNTHIA A Employer name Saratoga Springs Housing Auth Amount $92,338.22 Date 12/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GRAVIO, ANTHONY Employer name Webster CSD Amount $92,337.98 Date 03/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HUGH, PATRICK M Employer name Cold Spring Harbor CSD Amount $92,337.74 Date 03/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANES, RICHARD P Employer name Central NY Psych Center Amount $92,337.46 Date 08/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREUZER, MICHAEL C Employer name Henrietta Fire District Amount $92,336.37 Date 07/05/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BETKE, BRETT E Employer name Dept Transportation Region 10 Amount $92,335.21 Date 01/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIRI, SUSSANAH A Employer name Kirby Forensic Psych Center Amount $92,334.31 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMURO, MICHAEL J Employer name City of Mount Vernon Amount $92,334.04 Date 09/09/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GLORIOSO, ANN Employer name Levittown Public Library Amount $92,333.97 Date 04/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITURA, LIA A Employer name Lakeland CSD of Shrub Oak Amount $92,333.32 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTHOFF, WALTER J Employer name Suffolk County Amount $92,332.10 Date 07/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO-DE DONA, MELINA Employer name Westchester Health Care Corp. Amount $92,331.92 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROTOTARO, JOHANNA M Employer name Nassau County Amount $92,331.44 Date 07/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NACCARATO, MICHAEL D Employer name Thruway Authority Amount $92,329.89 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEITZ, DAVID T Employer name City of Rochester Amount $92,329.01 Date 08/30/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIS, BRIAN K Employer name Children & Family Services Amount $92,328.41 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEASLEE, KENNETH S Employer name Steuben County Amount $92,327.92 Date 12/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGHNAL, RICHARD L Employer name Port Authority of NY & NJ Amount $92,326.81 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CARY A Employer name Westchester County Amount $92,325.93 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANGER, CAROLYN M Employer name Lexington School For The Deaf Amount $92,324.15 Date 12/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICMANDY, GARY T Employer name Brentwood Fire District Amount $92,323.11 Date 03/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, LEE J, III Employer name Port Authority of NY & NJ Amount $92,323.02 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENTISS, VINCENT, JR Employer name New York City Childrens Center Amount $92,322.99 Date 09/20/1999 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