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 CANESTRARI, STEVEN J, SR Employer name Erie County Amount $79,632.79 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOIRE, MARK R Employer name Clinton County Amount $79,632.65 Date 02/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGOZALY, KRISTIN L Employer name Rockland Psych Center Children Amount $79,632.14 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKHAND, ABDUL M Employer name Dept of Financial Services Amount $79,631.76 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRASWELL, PATRICIA Employer name State Insurance Fund-Admin Amount $79,631.76 Date 09/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, ROBERT N Employer name State Insurance Fund-Admin Amount $79,631.76 Date 06/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, MARA A Employer name State Insurance Fund-Admin Amount $79,631.76 Date 08/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEMAN, DOUGLAS Employer name State Insurance Fund-Admin Amount $79,631.76 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILL, TIMOTHY W Employer name Gouverneur Correction Facility Amount $79,631.45 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSKOS, CHARLES J, JR Employer name Town of Oyster Bay Amount $79,630.92 Date 04/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERAZZO, JOHN S, JR Employer name Town of Oyster Bay Amount $79,630.87 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTNETT, LORRAINE Employer name Town of Huntington Amount $79,630.61 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTWOOD, MARK E Employer name Central NY Psych Center Amount $79,630.51 Date 12/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIPP, DONNA M Employer name Nassau County Amount $79,630.04 Date 10/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODHEAD, DARIN S Employer name Eastern NY Corr Facility Amount $79,629.87 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, ROBERT H Employer name Sullivan Corr Facility Amount $79,629.47 Date 06/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOULTRIE, KEVIN L Employer name Yonkers City School Dist Amount $79,629.05 Date 04/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LIANNE K M Employer name Manhattan Psych Center Amount $79,628.92 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JAMES G Employer name Town of Huntington Amount $79,628.50 Date 08/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARKEY, VALSA M Employer name Nassau County Amount $79,628.37 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDE, MICHELLE A Employer name Erie County Medical Center Corp. Amount $79,628.31 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPHRAIM, KENNETH K Employer name Town of Huntington Amount $79,628.30 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICTORINE, MEKOU A Employer name Metro New York DDSO Amount $79,628.14 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, DONELLE L Employer name SUNY College at Purchase Amount $79,627.53 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS-URIE, MARITZA Employer name Westchester County Amount $79,627.27 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PAN, ERIC W Employer name Great Meadow Corr Facility Amount $79,626.66 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEKMANN, MICHAEL D Employer name New York Public Library Amount $79,625.92 Date 07/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLL, JAMES A Employer name Town of Brookhaven Amount $79,625.34 Date 03/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARLOW, JAMIE E Employer name Town of Massena Amount $79,625.33 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAGST, JASON T Employer name Attica Corr Facility Amount $79,625.17 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBIN, KARI L Employer name Erie County Medical Center Corp. Amount $79,625.07 Date 06/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIGGS, MARLENE L Employer name City of Buffalo Amount $79,624.76 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRNEY, ROBERT S Employer name Village of Goshen Amount $79,624.60 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMBORSKI, JOHN H Employer name Town of Huntington Amount $79,624.29 Date 09/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYWARD, ROY C, JR Employer name Adirondack Correction Facility Amount $79,624.15 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, ANNAMARIE Employer name SUNY at Stony Brook Hospital Amount $79,623.76 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASICK, TRAVIS D Employer name Office For Technology Amount $79,623.68 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYCE, JEANETTE E Employer name SUNY Stony Brook Amount $79,623.41 Date 07/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANNER, CHRISTINE L Employer name Mohawk Valley Child Youth Serv Amount $79,623.23 Date 09/01/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name DATZ, KERRY M Employer name Village of Patchogue Amount $79,622.69 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAAC, BRIAN T Employer name Hempstead Sanitary District #2 Amount $79,622.53 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BELLA, ROBERT J Employer name Ulster County Amount $79,622.24 Date 06/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEMETTE, CHRISTINA M Employer name Downstate Corr Facility Amount $79,621.24 Date 09/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name INFANTES, JOANNE C Employer name Westchester County Amount $79,620.47 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORSO, CHRISTOPHER M Employer name Orange County Amount $79,620.29 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC SHARAR, FRANCIS J Employer name Rockland County Amount $79,619.76 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JAMES J Employer name NY Institute Special Education Amount $79,619.63 Date 01/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MELISSA Employer name Appellate Div 2Nd Dept Amount $79,619.55 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONBOY, KIM D Employer name Montgomery County Amount $79,619.18 Date 08/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUGGEL, KRISTEN Employer name NYS Office People Devel Disab Amount $79,619.02 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, C ADAM Employer name Westchester County Amount $79,618.12 Date 09/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMAN-HOGG, AL'LEAR Employer name Ninth Judicial Dist Amount $79,618.06 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENG, WEI Employer name NYS Psychiatric Institute Amount $79,618.05 Date 01/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURDOCK, ANDREW E, II Employer name Downstate Corr Facility Amount $79,616.87 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RED, JOHN PAUL O Employer name South Beach Psych Center Amount $79,616.42 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COKER, MEGAN A Employer name Lake George CSD Amount $79,614.72 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTO, VINCENT J Employer name Hudson Valley DDSO Amount $79,614.01 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSARA, ALBERT J Employer name SUNY at Stony Brook Hospital Amount $79,613.85 Date 06/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANSLE, JULIE L Employer name Town of Colonie Amount $79,613.80 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUVA, KIMBERLY J Employer name Town of Colonie Amount $79,613.77 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, FRANCIS S Employer name Willard Drug Treatment Campus Amount $79,613.71 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SAMUEL L, IV Employer name Great Neck UFSD Amount $79,613.43 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, CARLOS A Employer name Wallkill Corr Facility Amount $79,613.30 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORI, JAMES D Employer name Greene Corr Facility Amount $79,613.28 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRETTA, PATRICK M Employer name Riverview Correction Facility Amount $79,613.22 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENLON, MICHAEL L Employer name 10Th Jd Suffolk Co Nonjudicial Amount $79,612.49 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANDY, SHAWN Employer name Schenectady County Amount $79,612.34 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARL ISOME, WENDY Employer name Onondaga County Amount $79,612.00 Date 09/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUCHYNSKAS, BRIAN Employer name Port Authority of NY & NJ Amount $79,612.00 Date 04/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUE, WILLIAM H Employer name Shawangunk Correctional Facili Amount $79,610.95 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOR, JEFFREY S Employer name Thousand Isl St Pk And Rec Reg Amount $79,610.95 Date 12/04/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STORMS, KYLE E Employer name City of Elmira Amount $79,609.74 Date 01/19/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONSUL, JOSE MODESTO R Employer name Pilgrim Psych Center Amount $79,609.13 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, KEVIN Employer name Village of Sleepy Hollow Amount $79,607.93 Date 07/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARLARO, ALFONSO J, II Employer name City of Syracuse Amount $79,607.86 Date 08/19/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILSON, JOHN L Employer name Monroe County Amount $79,607.43 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURICELLA, ANTHONY M Employer name Hewlett Woodmere Pub Library Amount $79,607.03 Date 11/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMICO, DEBRA A Employer name Port Authority of NY & NJ Amount $79,606.80 Date 12/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARGENT, ALLEN F, JR Employer name Fishkill Corr Facility Amount $79,606.15 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEST-BERGUM, BETHANNE Employer name Education Department Amount $79,606.02 Date 05/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENIS, FRANTZ Employer name Uniondale UFSD Amount $79,605.87 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name INOFINADA, EMMA A Employer name South Beach Psych Center Amount $79,605.46 Date 08/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN, THOMAS F Employer name Geneseo CSD Amount $79,605.24 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURLEY, DAVID L Employer name Village of Delhi Amount $79,604.56 Date 10/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI COCCO, ANTONIO V Employer name 10Th Jd Suffolk Co Nonjudicial Amount $79,603.53 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, JOSEPH Employer name Ulster Correction Facility Amount $79,603.52 Date 06/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAMMERSTORF, DIANE T Employer name East Ramapo CSD Amount $79,603.03 Date 07/01/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUDAIN, SHARON Y Employer name Brooklyn DDSO Amount $79,602.74 Date 07/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUDI, GLENN Employer name Dept Transportation Region 10 Amount $79,602.58 Date 04/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GICALA, ANTHONY J, JR Employer name Dept Transportation Region 10 Amount $79,602.58 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAY, SUSAN Employer name Nassau Health Care Corp. Amount $79,602.40 Date 08/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, LOUIS R Employer name Central NY Psych Center Amount $79,602.32 Date 08/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATARKA, ROBERT N, JR Employer name Attica Corr Facility Amount $79,602.28 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEFFER, TAMMY R Employer name Children & Family Services Amount $79,602.12 Date 11/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE CLAIR, BRYAN T Employer name Upstate Correctional Facility Amount $79,601.70 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILIERE, DONNA M Employer name Orange County Amount $79,601.33 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, JAMES P Employer name Auburn Corr Facility Amount $79,601.03 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENZ, ANDREW H Employer name Orleans Corr Facility Amount $79,600.33 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GITTENS, ANDREA S Employer name HSC at Brooklyn-Hospital Amount $79,600.24 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIRALL, SARA R Employer name Hudson Valley DDSO Amount $79,600.23 Date 07/19/2007 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