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 NKANSAH, DANIEL D Employer name Queens Borough Public Library Amount $79,938.77 Date 03/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEUFERT, ERIC A Employer name Gowanda Correctional Facility Amount $79,938.41 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABEL, DEBORAH W Employer name NYS Community Supervision Amount $79,938.17 Date 01/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCUZZA, ROBERT J Employer name Green Haven Corr Facility Amount $79,938.07 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, MARIE H Employer name Div Criminal Justice Serv Amount $79,937.16 Date 06/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, TERENCE J Employer name Capital District DDSO Amount $79,937.13 Date 10/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZU, PAUL M Employer name Brooklyn Public Library Amount $79,937.03 Date 02/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JENNIFER M Employer name SUNY Central Admin Amount $79,936.92 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEHNER, ADAM S Employer name Oyster Bay Sewer District Amount $79,936.82 Date 11/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUICHARD, DAVID E Employer name Kings Park CSD Amount $79,936.19 Date 07/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONATO, KARA L Employer name HSC at Syracuse-Hospital Amount $79,935.31 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, HENRIETTA S Employer name Western New York DDSO Amount $79,935.24 Date 10/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEBLEN, KENNETH W Employer name Cape Vincent Corr Facility Amount $79,935.08 Date 10/14/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JENNIFER R Employer name SUNY at Stony Brook Hospital Amount $79,934.99 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAMADRE, FRANK Employer name Marcy Correctional Facility Amount $79,934.64 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, KEVIN W Employer name Westchester County Amount $79,934.18 Date 12/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUM, STEVEN J Employer name Kirby Forensic Psych Center Amount $79,933.44 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, BRENDA G Employer name HSC at Syracuse-Hospital Amount $79,932.74 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, STEPHEN T Employer name Ontario County Amount $79,932.44 Date 12/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARZANO, VINCENT N Employer name Watertown Corr Facility Amount $79,932.37 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, SHARON D Employer name Manhattan Psych Center Amount $79,932.30 Date 05/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZARUS, BRIAN G Employer name Ontario County Amount $79,932.04 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, MICHAEL J Employer name City of Ogdensburg Amount $79,931.74 Date 04/13/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUZZENE, ABBY J Employer name Erie County Medical Center Corp. Amount $79,931.65 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTKOWSKI, KENNETH M, II Employer name Village of Kenmore Amount $79,931.38 Date 08/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAPPA, ROBERT M Employer name Fishkill Corr Facility Amount $79,930.70 Date 11/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARIDI, ROBERT Employer name Nassau Health Care Corp. Amount $79,930.64 Date 10/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name UPSHAW, JEANNE D Employer name NYS Psychiatric Institute Amount $79,930.64 Date 09/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPAGE, ALAN C Employer name SUNY Albany Amount $79,930.62 Date 01/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSER, ADAM W Employer name Sullivan Corr Facility Amount $79,930.26 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, MICHAEL J Employer name Town of La Grange Amount $79,930.20 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRIER, REGINALD C Employer name Upstate Correctional Facility Amount $79,929.83 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISPELL, RHODA J Employer name Orange County Amount $79,929.68 Date 03/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREL, LINDA E Employer name Erie County Amount $79,929.33 Date 12/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSBORN, DAVID E Employer name Boces-Onondaga Cortland Madiso Amount $79,928.73 Date 01/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTON, JOHN F Employer name City of Long Beach Amount $79,928.59 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICK, JEFFREY D Employer name Off of The State Comptroller Amount $79,928.42 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUSER, SARAH K Employer name Off of The State Comptroller Amount $79,928.42 Date 05/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, RAQUEL M Employer name Nassau Health Care Corp. Amount $79,927.63 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNIELLO, JOHN V Employer name Town of Hempstead Amount $79,927.61 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPPEDISANO, RONALD A Employer name Town of Babylon Amount $79,927.44 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JOHN B, II Employer name Rockland Psych Center Children Amount $79,927.16 Date 03/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, ROBERT M Employer name Niagara County Amount $79,926.94 Date 07/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOSS, LORENCE C, II Employer name City of Rochester Amount $79,926.59 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRAW, MICHELLE R Employer name Thruway Authority Amount $79,926.21 Date 12/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARABALLO, MICHELE A Employer name Port Authority of NY & NJ Amount $79,926.00 Date 06/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, WINNIE B Employer name Yonkers Mun Housing Authority Amount $79,925.76 Date 02/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKARD, JESSICA D Employer name Ontario County Amount $79,925.49 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKAR, KYLE J Employer name City of Yonkers Amount $79,925.40 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARE, JAMES E, JR Employer name Onondaga County Amount $79,924.57 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLAS, KATHLEEN Employer name State Insurance Fund-Admin Amount $79,924.52 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALEY, SIOBHAN Employer name Westchester Health Care Corp. Amount $79,924.31 Date 02/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIGLE, MICHAEL C Employer name Orleans Corr Facility Amount $79,924.28 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNSWORTH, HAROLD R Employer name Great Meadow Corr Facility Amount $79,923.90 Date 08/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DINA, AGNES R Employer name State Insurance Fund-Admin Amount $79,923.48 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EXADAKTILOS, MIHAIL Employer name Port Authority of NY & NJ Amount $79,923.13 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRINGTON, EDWARD T, JR Employer name Attica Corr Facility Amount $79,923.08 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELNICK, ALEXANDER C Employer name Ulster Correction Facility Amount $79,922.18 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLAN, REBEKAH S Employer name Washington Corr Facility Amount $79,921.58 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDREK, STEPHEN J Employer name Boces-Onondaga Cortland Madiso Amount $79,921.56 Date 10/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE-MC NEIL, DARLENE M Employer name NYC Criminal Court Amount $79,921.47 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MATTEO, DANIEL Employer name Town of Hempstead Amount $79,920.68 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMANS, FREDERICK A, JR Employer name Port Authority of NY & NJ Amount $79,920.16 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, MICHELLE Employer name Nassau County Amount $79,920.14 Date 08/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNE, MARK J Employer name Watertown Corr Facility Amount $79,919.69 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITHS, KEVIN T Employer name Broome County Amount $79,919.43 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZI, MARIA K Employer name 10Th Jd Nassau Nonjudicial Amount $79,919.06 Date 05/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSALL, JENNIFER N Employer name SUNY at Stony Brook Hospital Amount $79,918.52 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, KIM M Employer name Poughkeepsie City School Dist Amount $79,918.42 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, BRIAN D Employer name 10Th Jd Suffolk Co Nonjudicial Amount $79,917.94 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORINO, NICHOLAS J Employer name Mamaroneck UFSD Amount $79,917.94 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, BRENDAN M Employer name City of Rye Amount $79,917.78 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREETER, BRENDA J Employer name Onondaga County Amount $79,917.58 Date 09/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MICHAEL W Employer name Island Park UFSD Amount $79,917.31 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZABIHI, SORAYA Employer name SUNY Stony Brook Amount $79,917.20 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWING, ROBERT Employer name Monroe County Amount $79,917.18 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, DARRYL C Employer name Cayuga Correctional Facility Amount $79,917.06 Date 04/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFIERI, ANITA Employer name Roswell Park Cancer Institute Amount $79,916.81 Date 06/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, CHRISTOPHER Employer name NYC Family Court Amount $79,916.69 Date 06/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKOWSKI, DEANA L Employer name Orleans Corr Facility Amount $79,916.57 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIMMER, MICHELE M Employer name Madison County Amount $79,916.28 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CHERRI J Employer name Central NY DDSO Amount $79,916.14 Date 12/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARANDA, CHRISTOPHER A Employer name SUNY at Stony Brook Hospital Amount $79,916.11 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKARDS, CLINTON S, II Employer name Office of General Services Amount $79,915.94 Date 10/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILMER, GARY L Employer name Village of North Syracuse Amount $79,915.68 Date 05/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALUCKY, ROGER M Employer name Saratoga County Amount $79,914.95 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSON, JEFF S Employer name New York City Childrens Center Amount $79,914.51 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, JANEAN P Employer name HSC at Syracuse-Hospital Amount $79,914.12 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKERRITT, KEITH G Employer name City of New Rochelle Amount $79,913.96 Date 07/31/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VARIN, BRYON A Employer name New York State Assembly Amount $79,913.42 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANDREAU, DEAN M Employer name Eastern NY Corr Facility Amount $79,913.28 Date 08/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEINMANN, TERI A Employer name New York State Assembly Amount $79,912.92 Date 01/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRY, DANIEL J Employer name Village of Depew Amount $79,912.47 Date 02/08/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRUSINO, KARL P Employer name City of Niagara Falls Amount $79,911.93 Date 07/27/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOFFITT, SCOTT V Employer name Town of Hempstead Amount $79,911.83 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELG, THERESA A Employer name Islip Public Library Amount $79,911.59 Date 09/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOXBECK, CHERYL ANN Employer name Erie County Amount $79,910.77 Date 04/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANISLAUS, AMELIA I Employer name Brooklyn DDSO Amount $79,910.56 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, SEAN P Employer name Westchester Health Care Corp. Amount $79,909.98 Date 06/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPAIACOVOU, ANJALI B Employer name Sagamore Psych Center Children Amount $79,909.40 Date 11/22/2002 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