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 JACKSON, CHRISTOPHER J Employer name SUNY College at Plattsburgh Amount $82,035.20 Date 06/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDLANDER, GEOFFREY R Employer name Westchester Health Care Corp. Amount $82,034.83 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, DONALD Employer name Village of Endicott Amount $82,034.26 Date 06/10/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEVINE, MALCOLM D Employer name SUNY Stony Brook Amount $82,034.05 Date 11/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOLE, JAMES A Employer name Gates Fire District Amount $82,033.57 Date 02/26/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIMON, JONI M Employer name Port Washington Library Amount $82,033.49 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUTON, JASON P Employer name Erie County Amount $82,033.16 Date 02/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGO, THOMAS L Employer name City of Yonkers Amount $82,033.08 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRETT, JONATHAN D Employer name West Islip UFSD Amount $82,032.24 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, KEVIN L Employer name Five Points Corr Facility Amount $82,032.19 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAK, JEANETTE J Employer name Department of Law Amount $82,031.50 Date 08/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANICKER, DETTY J Employer name South Beach Psych Center Amount $82,031.37 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name URMAN, ANDREA H Employer name New York City Childrens Center Amount $82,031.17 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, SHIRA R Employer name Sagamore Psych Center Children Amount $82,031.17 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, EDWARD J Employer name City of Syracuse Amount $82,030.43 Date 01/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GALUSKI, MARK E Employer name City of Troy Amount $82,030.40 Date 04/14/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PURCELL, ERIN A Employer name Office For The Aging Amount $82,030.40 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JOLANDA B Employer name Div Housing & Community Renewl Amount $82,029.63 Date 03/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, BRIAN E Employer name Town of East Hampton Amount $82,029.44 Date 04/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, CHRISTOPHER A Employer name Attica Corr Facility Amount $82,029.33 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, JAMIE C Employer name Village of Freeport Amount $82,029.00 Date 03/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTMAN, ROBERT J, JR Employer name Wende Corr Facility Amount $82,028.32 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, FRANCKEL Employer name Town of Clarkstown Amount $82,027.96 Date 04/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, BRIAN E Employer name Downstate Corr Facility Amount $82,027.56 Date 04/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, HILARIO Employer name Port Authority of NY & NJ Amount $82,027.03 Date 02/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUE, ANTONETTE Y Employer name Downstate Corr Facility Amount $82,026.75 Date 07/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, MARK B Employer name Albany County Amount $82,026.61 Date 07/22/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name SITTERLY, DEBRA L Employer name Albany County Amount $82,026.58 Date 11/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYLATH, DONNA M Employer name Albany County Amount $82,026.57 Date 11/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEEL, MARY ALICE Employer name Albany County Amount $82,026.55 Date 11/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JOHN C Employer name City of Tonawanda Amount $82,026.36 Date 07/07/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLEMING, DERRICK Employer name Brooklyn DDSO Amount $82,025.71 Date 07/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MERCEDES Employer name Fishkill Corr Facility Amount $82,025.66 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMERS, KEVIN Employer name 10Th Jd Nassau Nonjudicial Amount $82,025.17 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOLL, ASHLEY J Employer name SUNY at Stony Brook Hospital Amount $82,025.17 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, JOSEPH H Employer name Willard Drug Treatment Campus Amount $82,024.84 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANCROFT, WARD C Employer name Broome DDSO Amount $82,024.63 Date 02/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENG, MICHELLE C Employer name Roswell Park Cancer Institute Amount $82,024.60 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, GREGORY M Employer name Roswell Park Cancer Institute Amount $82,024.54 Date 07/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESE, ELIZABETH A Employer name Roswell Park Cancer Institute Amount $82,024.42 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJO, CHAD B Employer name City of Syracuse Amount $82,024.29 Date 06/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARAVUSO, EVA C Employer name Nassau County Amount $82,023.96 Date 11/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, ROBERT G Employer name Town of Huntington Amount $82,023.95 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEUPLER, STEPHEN J Employer name Dutchess Water Wastewater Auth Amount $82,023.74 Date 06/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERVANTES, SALVADOR Employer name Pocantico Hills CSD Amount $82,023.53 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOZANO, JOSE Employer name City of Ithaca Amount $82,023.15 Date 03/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZERVOS, JAMES S Employer name City of Binghamton Amount $82,023.14 Date 09/08/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIMS, ANTHONY K Employer name Western New York DDSO Amount $82,022.55 Date 12/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINSON, DENNIS R Employer name Boces-Erie 1St Sup District Amount $82,022.53 Date 04/17/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKIN, SHARON Employer name Orange County Amount $82,022.39 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KIERNAN, DENIS P Employer name City of Yonkers Amount $82,022.00 Date 05/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCARDI, ANNE M Employer name Office of Court Administration Amount $82,021.97 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, WILLIAM V Employer name Town of Ramapo Amount $82,020.81 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONRAD, LEE R Employer name Nassau County Amount $82,020.54 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMSON, MICHAEL A Employer name Wende Corr Facility Amount $82,019.36 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELWAIN, STEPHEN C Employer name Dev Auth of North Country Amount $82,018.46 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, JEFFREY P Employer name Niagara County Amount $82,018.02 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLIAN-REYES, PATRICIA A Employer name Nassau County Amount $82,017.76 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSETTA, JAMES V Employer name Pearl River Public Library Amount $82,017.76 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRZESKOW, PETER S Employer name Columbia County Amount $82,017.69 Date 07/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANNI, ANTHONY Employer name Port Authority of NY & NJ Amount $82,016.04 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANKERSLEY, SHERRY A Employer name Office of Mental Health Amount $82,016.00 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKMAN, RAND S, JR Employer name Allegany County Amount $82,014.74 Date 01/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, SUSAN J Employer name Office For Technology Amount $82,013.63 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILLMORE, THEODORE K Employer name Mid-State Corr Facility Amount $82,013.53 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOBEN, ALICIA A Employer name Hudson Valley DDSO Amount $82,013.22 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWD, LAURY L Employer name Town of Shelter Island Amount $82,012.93 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRONOVO, DANIELLE M Employer name New York Public Library Amount $82,012.78 Date 05/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLAT, KAREN A Employer name HSC at Syracuse-Hospital Amount $82,010.37 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, LORN Employer name Central NY Psych Center Amount $82,010.25 Date 05/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLUCK, BARRY D Employer name Niagara Frontier Trans Auth Amount $82,010.22 Date 07/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRINGTON, JAMES J, III Employer name Suffolk County Water Authority Amount $82,009.82 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDALL, DOREEN A Employer name Wende Corr Facility Amount $82,009.79 Date 01/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUDYN, JOEL SCOTT Employer name Central NY Psych Center Amount $82,009.49 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABLE, TIMOTHY J Employer name Southport Correction Facility Amount $82,008.55 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCARTHY, JUDITH Employer name Westhampton Beach UFSD Amount $82,008.27 Date 03/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINDELL, STEVEN K Employer name Sing Sing Corr Facility Amount $82,007.98 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name INFRANCA-GAMBARDELLA, ROSARIA A Employer name Town of Ramapo Amount $82,007.83 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUXTON, DAVID C Employer name Erie County Medical Center Corp. Amount $82,007.60 Date 01/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELTZER, ROBERT L Employer name SUNY at Stony Brook Hospital Amount $82,007.22 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASSAB, EILEEN Employer name Brooklyn Public Library Amount $82,005.91 Date 07/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, JOHN Employer name 10Th Jd Suffolk Co Nonjudicial Amount $82,005.57 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRILLO, ROBERT J Employer name Town of Newburgh Amount $82,005.52 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, WELLINGTON Employer name Sing Sing Corr Facility Amount $82,005.27 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, GABRIEL K Employer name Port Authority of NY & NJ Amount $82,004.00 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, IVETTE E Employer name Port Authority of NY & NJ Amount $82,004.00 Date 06/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, SHANE Employer name Port Authority of NY & NJ Amount $82,004.00 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAWLINS, LISA A Employer name Monroe County Water Authority Amount $82,003.68 Date 04/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SANTO, JOSEPH Employer name City of Mount Vernon Amount $82,003.66 Date 05/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, STEVEN A Employer name Elmira Corr Facility Amount $82,003.60 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRO, CAROL A Employer name Nassau Health Care Corp. Amount $82,003.23 Date 08/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENCARNACION, SAMUEL Employer name Sullivan Corr Facility Amount $82,003.21 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, SUZANNE Employer name Town of Harrison Amount $82,003.00 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BUONO, EDWARD G, JR Employer name Town of Harrison Amount $82,002.98 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVES, DEBRA A Employer name Nassau County Amount $82,002.91 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISCH, CHARLES R Employer name Buffalo City School District Amount $82,002.29 Date 06/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANTOVANI, ELISSA Employer name Nassau Health Care Corp. Amount $82,002.25 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTH, JASON R Employer name NYS Gaming Commission Amount $82,001.69 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFERSCHING, THOMAS M Employer name Suffolk County Amount $82,001.55 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, MICHAEL D Employer name Coxsackie Corr Facility Amount $82,001.34 Date 08/27/1984 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