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 NOLAN, TIMOTHY J Employer name NYC Criminal Court Amount $79,234.85 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, JANNA D Employer name Dept Labor - Manpower Amount $79,234.40 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, DENNIS P Employer name City of Watertown Amount $79,233.89 Date 02/24/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRIGGS, KEVIN D Employer name Wende Corr Facility Amount $79,233.74 Date 06/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRO, HEATHER R Employer name Mohawk Valley Child Youth Serv Amount $79,233.72 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, VICKI L Employer name Off of The Med Inspector Gen Amount $79,233.69 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLON, MARISSOL M Employer name Suffolk County Water Authority Amount $79,233.44 Date 06/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKO, ADAM A Employer name Downstate Corr Facility Amount $79,233.23 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, WILLIAM J Employer name Syracuse City School Dist Amount $79,233.19 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, LISA Employer name Supreme Ct-1St Civil Branch Amount $79,231.67 Date 10/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMBIH, TEJINDER K Employer name Nassau Health Care Corp. Amount $79,231.30 Date 06/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERON, KELLY ANN Employer name Suffolk County Amount $79,231.10 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBROCK, DOUGLAS H Employer name Suffolk County Amount $79,231.10 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILDS, TIMOTHY J Employer name City of New Rochelle Amount $79,231.03 Date 07/31/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OSIER, TROY R Employer name Cape Vincent Corr Facility Amount $79,230.92 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MONICA R Employer name Creedmoor Psych Center Amount $79,230.77 Date 11/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERZOG, BARBARA A Employer name Sullivan County Amount $79,230.46 Date 09/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, MATTHEW P Employer name Broome County Amount $79,230.34 Date 03/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANTALO, RICHARD P Employer name Monroe County Amount $79,230.32 Date 03/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDINO, FRANCIS Employer name Elmont Fire District Amount $79,229.82 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSTICK, STANLEY P Employer name Hudson Corr Facility Amount $79,229.48 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTINI, VICTOR J Employer name City of White Plains Amount $79,228.96 Date 12/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JOHNMICHAEL Employer name Uniondale UFSD Amount $79,227.69 Date 10/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, RYAN D Employer name Suffolk County Amount $79,227.33 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDOWSKI, MARK P Employer name Watertown Corr Facility Amount $79,227.27 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEVALE, RYAN C Employer name Broome County Amount $79,226.99 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRZASKA, ANGELA R Employer name Port Authority of NY & NJ Amount $79,226.28 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, MICHAEL F Employer name Thruway Authority Amount $79,226.28 Date 12/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JANICE K Employer name Town of Southampton Amount $79,226.04 Date 12/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURTZWORTH, JUDITH L Employer name Lakeview Shock Incarc Facility Amount $79,225.43 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JAMES A, III Employer name Erie County Medical Center Corp. Amount $79,225.36 Date 10/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CATHERINE M Employer name Suffolk County Amount $79,225.00 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRERO, ELVIS A Employer name Baldwin UFSD Amount $79,224.80 Date 12/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KATHY L Employer name Ulster County Amount $79,224.18 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, KYLE E Employer name Bare Hill Correction Facility Amount $79,224.17 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL, WILLIAM E Employer name Town of New Windsor Amount $79,223.92 Date 02/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLLSCHLEGER, KEITH M Employer name Five Points Corr Facility Amount $79,223.83 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, SAMUEL H Employer name Port Authority of NY & NJ Amount $79,223.71 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, MICHELLE Employer name Helen Hayes Hospital Amount $79,222.50 Date 01/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONIZ, PAMELA J Employer name SUNY Albany Amount $79,222.40 Date 05/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAFF, CYNTHIA M Employer name Statewide Financial System Amount $79,222.12 Date 05/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRETCZKO, SUSAN D Employer name Ardsley UFSD Amount $79,221.83 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, JANET L Employer name Greene Corr Facility Amount $79,221.50 Date 10/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAO, QIU YAN Employer name Dept Labor - Manpower Amount $79,221.22 Date 09/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAS, AARON I Employer name City of Yonkers Amount $79,221.12 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTA-CINQUINO, JOY M Employer name Erie County Amount $79,220.90 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, DAWN K Employer name Erie County Amount $79,220.86 Date 04/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAD, PATRICIA A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $79,220.81 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, VIRGINIA A Employer name Yonkers City School Dist Amount $79,220.67 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFINO-DIAZ, YAMILA Employer name Westchester Health Care Corp. Amount $79,220.20 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, KIM E Employer name Suffolk County Amount $79,220.13 Date 04/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, MARK J Employer name Willard Drug Treatment Campus Amount $79,220.03 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUITT, MICHAEL W Employer name Gowanda Correctional Facility Amount $79,219.86 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTER, JOHN D Employer name City of Geneva Amount $79,219.67 Date 01/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAMBERT, KAREN G Employer name Oceanside UFSD Amount $79,219.58 Date 09/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGARDO, ELISA Employer name Mid-Hudson Psych Center Amount $79,219.32 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, TRAVIS A Employer name Department of Law Amount $79,219.14 Date 11/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVASTA, ANTHONY J Employer name Windham-Ashland-Jewett CSD Amount $79,219.14 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE COSTE, PETER A, JR Employer name Monroe County Amount $79,218.24 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACELLI, KATHLEEN Employer name Erie County Medical Center Corp. Amount $79,217.62 Date 03/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUSE, HARRY B Employer name Suffolk County Amount $79,217.40 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCER, PATRICK T Employer name Tompkins County Amount $79,217.05 Date 08/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMER, JAMIE N Employer name Department of Health Amount $79,216.75 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFSONG, DEBRA J Employer name Rochester Psych Center Amount $79,216.43 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, JOSEPH M Employer name Clinton Corr Facility Amount $79,216.35 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, ROY K Employer name Monroe County Amount $79,216.24 Date 08/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NEIL, ANITA W Employer name Monroe County Amount $79,216.07 Date 03/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, MONIQUE N Employer name Port Authority of NY & NJ Amount $79,214.80 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, SONIA W Employer name Port Authority of NY & NJ Amount $79,214.40 Date 02/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, THOMAS J Employer name Town of Cheektowaga Amount $79,214.11 Date 07/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVILES, ANGEL M Employer name Irvington UFSD Amount $79,213.82 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, CHERYL D Employer name Haverstraw-StoNY Point CSD Amount $79,212.96 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC ENTEE, DANIEL Employer name NYS Senate Regular Annual Amount $79,212.72 Date 12/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALINOWSKI, MATTHEW J Employer name City of Syracuse Amount $79,212.65 Date 04/15/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUNNINGHAM, MATTHEW R Employer name Wyoming Corr Facility Amount $79,212.13 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, CHRISTOPHER T Employer name NYS Senate Regular Annual Amount $79,211.68 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, KEITH J Employer name City of Troy Amount $79,211.44 Date 07/25/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELMONT, ANDREW D Employer name Monroe County Amount $79,210.78 Date 09/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMATO, JAMES V Employer name City of Yonkers Amount $79,209.13 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELPERUTO, PATRICIA J Employer name Appellate Div 4Th Dept Amount $79,208.46 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRESETT, CHRISTOPHER J Employer name Clinton Corr Facility Amount $79,208.11 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, MICHAEL V Employer name Village of Newark Amount $79,208.02 Date 08/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATT, JEREMY S Employer name City of North Tonawanda Amount $79,207.94 Date 02/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OKUNEVICH, MICHAEL P Employer name Yonkers City School Dist Amount $79,207.84 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, GARY P Employer name Attica Corr Facility Amount $79,207.42 Date 12/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KADRYNA, DONALD K Employer name Erie County Amount $79,206.83 Date 07/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, ANTHONY Employer name Workers Compensation Board Bd Amount $79,206.68 Date 10/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIERLOFF, KENNETH C Employer name Dpt Environmental Conservation Amount $79,206.46 Date 01/14/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOHERTY, JENNIFER L Employer name Westchester County Amount $79,205.74 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORHEAD, CHERYL M Employer name Division of State Police Amount $79,205.52 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTEL, CARL E Employer name Tompkins County Amount $79,205.00 Date 05/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTRELL, LOREN M Employer name Tompkins County Amount $79,204.99 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILLA, ANTHONY S Employer name Westchester County Amount $79,204.19 Date 01/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, GREGORY P Employer name Downstate Corr Facility Amount $79,203.80 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, LEROY, JR Employer name Mid-Hudson Psych Center Amount $79,203.50 Date 04/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC NEILL, MARGARET A Employer name Office of Mental Health Amount $79,202.76 Date 12/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERSON, JOHN P Employer name Town of Thompson Amount $79,202.72 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, TARA Employer name New Rochelle City School Dist Amount $79,202.51 Date 12/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name EADEROSO, KATHLEEN T Employer name SUNY College at Old Westbury Amount $79,201.55 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLATT, MICHAEL J Employer name Office of Public Safety Amount $79,201.26 Date 11/07/2002 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