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 WHITE, SARAH J Employer name Div Criminal Justice Serv Amount $83,461.32 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEFFREY A Employer name NYS Community Supervision Amount $83,460.91 Date 03/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, WILLIAM J Employer name Lexington School For The Deaf Amount $83,458.91 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURKIN, PATRICIA A Employer name Pilgrim Psych Center Amount $83,458.81 Date 06/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNS, CECIL N Employer name Div Alc & Alc Abuse Trtmnt Center Amount $83,458.79 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASP, KENNETH J Employer name Fishkill Corr Facility Amount $83,458.68 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STLOUIS, DUANE M Employer name Watertown Corr Facility Amount $83,457.34 Date 07/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLETCHKA, PETER W Employer name Town of Islip Amount $83,456.58 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANCHOR, REBECCA E Employer name SUNY College at Geneseo Amount $83,456.44 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, CHRISTINE M Employer name Suffolk County Amount $83,456.05 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, BRUCE A Employer name Groveland Corr Facility Amount $83,455.85 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSTICO, CARL U, II Employer name City of Elmira Amount $83,455.54 Date 12/27/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLACKMON, PATRICK Employer name Willard Drug Treatment Campus Amount $83,455.07 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAINER, RONALD C Employer name Collins Corr Facility Amount $83,454.82 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name REPOLA, LOUIS R Employer name Town of Greenburgh Amount $83,454.37 Date 11/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HORNE, CATHERINE M Employer name Livingston County Amount $83,454.02 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEBULSKI, JEFFERY M Employer name Wende Corr Facility Amount $83,453.62 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSENZA, DARIO C Employer name Herricks UFSD Amount $83,453.29 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMPERIAL-ROGERS, BETH R Employer name Hudson Valley DDSO Amount $83,453.29 Date 10/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAS, MICHAEL L Employer name City of Buffalo Amount $83,452.63 Date 01/13/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PATON, TREVOR K Employer name Eastern NY Corr Facility Amount $83,452.55 Date 09/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, PETRA L Employer name Erie County Medical Center Corp. Amount $83,452.31 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSARRA, EILEEN L Employer name Village of Southampton Amount $83,451.39 Date 02/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, ROBERT J, JR Employer name Nassau County Amount $83,451.28 Date 05/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDELL, JOSEPH W Employer name Shawangunk Correctional Facili Amount $83,450.90 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANIMARCO, JUNE HO Employer name SUNY Stony Brook Amount $83,450.26 Date 06/09/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTTIEB, SUSAN Employer name Nassau Health Care Corp. Amount $83,450.00 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARASIN, ALAN J Employer name City of Ithaca Amount $83,449.87 Date 08/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, DAVID O Employer name Sing Sing Corr Facility Amount $83,449.81 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONG, VIRGINIA K Employer name South Beach Psych Center Amount $83,449.43 Date 01/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFEFFER, SHANE M Employer name Monroe County Amount $83,449.22 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, BRIAN S Employer name W Hempstead Sanitation Dist #6 Amount $83,447.68 Date 04/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE, BRIAN Employer name Department of Civil Service Amount $83,447.37 Date 06/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABIDEAU, TODD F Employer name Clinton Corr Facility Amount $83,447.29 Date 08/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLNER, BARBARA N Employer name SUNY at Stony Brook Hospital Amount $83,447.27 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ROBERT J Employer name City of Cohoes Amount $83,446.99 Date 01/12/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BATTAGLIA, NICHOLAS A Employer name Supreme Court Clks & Stenos Oc Amount $83,446.65 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOONE, KEVIN J Employer name Long Island St Pk And Rec Regn Amount $83,446.45 Date 10/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINAGRA, JOANNE B Employer name Dutchess County Amount $83,446.43 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODGE, HARRY M, III Employer name City of Syracuse Amount $83,445.81 Date 07/10/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STARR, TIMOTHY R Employer name Willard Drug Treatment Campus Amount $83,445.35 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINTADO-AGUAYO, MONICA Employer name NYC Family Court Amount $83,444.22 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARRATT, JAMES D Employer name Dept of Financial Services Amount $83,443.88 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, LAWRENCE Employer name Westchester County Amount $83,442.84 Date 12/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICONDO, GERARD M Employer name Central NY Psych Center Amount $83,442.32 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, RICHARD C Employer name Broome County Amount $83,442.22 Date 10/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, THOMAS Employer name Eastern NY Corr Facility Amount $83,442.06 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNTZ, KEVIN M Employer name Wayne County Amount $83,441.92 Date 06/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROIANNI, ONA Employer name Suffolk County Amount $83,441.84 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, TRACY T Employer name Shawangunk Correctional Facili Amount $83,441.43 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAUF, RICHARD C Employer name City of Batavia Amount $83,441.40 Date 01/25/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NITTI, THOMAS P Employer name Central NY Psych Center Amount $83,439.99 Date 11/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAN, MATTHEW D Employer name Livingston County Amount $83,439.82 Date 02/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKENFELD, AARON S Employer name Warren County Amount $83,439.48 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALIETTA, PATRICIA A Employer name Center Moriches UFSD Amount $83,439.35 Date 09/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, SAMUEL Employer name Ulster Correction Facility Amount $83,439.30 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDY, ANTHONY V Employer name Division of State Police Amount $83,439.18 Date 09/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNACKI, DAVID C Employer name City of Albany Amount $83,439.16 Date 01/12/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STARKWEATHER, NORMAN Employer name HSC at Syracuse-Hospital Amount $83,438.71 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRMAN, GREGORY F Employer name City of Ithaca Amount $83,438.32 Date 10/14/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUIZ, RAYMOND E Employer name Monroe County Amount $83,438.11 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, TONI S Employer name Nassau Health Care Corp. Amount $83,437.83 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, MICHAEL J Employer name City of Canandaigua Amount $83,437.64 Date 05/08/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GALLAWAY, STACEY M Employer name Gowanda Correctional Facility Amount $83,437.62 Date 09/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, ANDREW L Employer name Niagara Frontier Trans Auth Amount $83,437.08 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PORTE, PATRICK J Employer name NYS Community Supervision Amount $83,437.06 Date 12/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, TONY Employer name Great Meadow Corr Facility Amount $83,437.05 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JASON Employer name Town of Smithtown Amount $83,435.72 Date 11/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTROSS, SHERRI M Employer name Dpt Environmental Conservation Amount $83,435.17 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, TIMOTHY C Employer name City of Olean Amount $83,435.06 Date 06/10/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAUDENDISTEL, NANCY L Employer name SUNY Binghamton Amount $83,435.04 Date 01/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUSHAAR, DANIEL N Employer name Town of Clarkstown Amount $83,434.38 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JOHN T Employer name Lakeview Shock Incarc Facility Amount $83,434.26 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALEK, THERESA A Employer name Erie County Medical Center Corp. Amount $83,434.17 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FHAGEN, DAVID, JR Employer name Long Island St Pk And Rec Regn Amount $83,433.28 Date 12/05/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAULFUSS, ALLISON T Employer name NYS Dormitory Authority Amount $83,432.80 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SULLIVAN, TIMOTHY Employer name Scarsdale UFSD Amount $83,432.73 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLASANTE, VALERIE N Employer name Central NY Psych Center Amount $83,432.38 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, COLIN B Employer name Mohawk Correctional Facility Amount $83,431.58 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, JUMMANNE D Employer name Brooklyn DDSO Amount $83,431.40 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLWOOD, ANTHONY C Employer name Nassau Health Care Corp. Amount $83,430.82 Date 12/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMINVILLE, SCOTT M Employer name Marcy Correctional Facility Amount $83,430.80 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, MICHAEL S Employer name City of Yonkers Amount $83,430.24 Date 05/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEFALOS, NICHOLAS Employer name Town of Smithtown Amount $83,429.45 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, JOHN W Employer name Dpt Environmental Conservation Amount $83,429.39 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAILLARD, BARBARA A Employer name Housing Finance Agcy Amount $83,429.06 Date 07/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWECK, DAVID B Employer name Eastern NY Corr Facility Amount $83,428.92 Date 09/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMANN, THOMAS W Employer name Woodbourne Corr Facility Amount $83,428.69 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUGLER, JENNY K Employer name Town of Orangetown Amount $83,428.08 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, JAMES N Employer name SUNY Health Sci Center Syracuse Amount $83,427.68 Date 08/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERTO, STEVEN J Employer name City of Rochester Amount $83,427.41 Date 03/19/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAZINET, EDWIN R Employer name Cape Vincent Corr Facility Amount $83,427.24 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTS, EDWARD A Employer name NYC Criminal Court Amount $83,427.17 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, RICHARD G Employer name Great Meadow Corr Facility Amount $83,427.04 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, DAVID A Employer name City of Salamanca Amount $83,426.80 Date 06/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUEGER, BERNARD P Employer name Northport East Northport UFSD Amount $83,426.46 Date 10/14/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEER, JODY N Employer name Altona Corr Facility Amount $83,426.33 Date 08/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSAKER, ANDREA M Employer name Erie County Medical Center Corp. Amount $83,426.21 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, CATHERINE M Employer name Department of Health Amount $83,425.98 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHE, CARNIE S Employer name Taconic DDSO Amount $83,425.92 Date 08/13/1987 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