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 NUNEZ, EVELYN Employer name Downstate Corr Facility Amount $88,013.87 Date 08/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANGBURN, MATTHEW Employer name Nassau County Amount $88,013.52 Date 06/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRICKEY, MICHAEL L Employer name Jefferson County Amount $88,012.91 Date 08/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGARD, KAREN D Employer name Long Island Dev Center Amount $88,012.53 Date 09/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCK, MARGUERITE D Employer name Temporary & Disability Assist Amount $88,011.72 Date 03/31/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEDERSEN, ARTHUR C, JR Employer name William Floyd UFSD Amount $88,011.19 Date 01/03/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORTUNATO, FRANCIS P Employer name City of Niagara Falls Amount $88,010.48 Date 03/02/1987 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name AHMAD, ABDELELA E Employer name Groveland Corr Facility Amount $88,010.32 Date 02/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, ADREINA T Employer name NYS Community Supervision Amount $88,010.30 Date 11/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSE, THOMAS Employer name Port Authority of NY & NJ Amount $88,010.00 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIFF, DANIEL A Employer name Port Authority of NY & NJ Amount $88,010.00 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LLOYD, JENNIFER A Employer name City of Geneva Amount $88,009.96 Date 06/26/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SMITH, JAMES S Employer name Orange County Amount $88,009.22 Date 05/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAETANI, ANNE P Employer name Department of Health Amount $88,008.83 Date 05/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAVOY, STEVEN V Employer name Children & Family Services Amount $88,008.51 Date 05/31/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAAS, CHARLES F Employer name NYS Senate Regular Annual Amount $88,007.87 Date 10/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KASPAR, EDMOND P Employer name St Paul Blvd Fire Dist Amount $88,007.09 Date 12/01/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ZIESKE, SHELLEY A Employer name Saratoga County Amount $88,006.81 Date 02/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DORGAN, CHARLES JAMES Employer name Off of The State Comptroller Amount $88,006.64 Date 05/27/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name COHEN, CRAIG M Employer name Port Authority of NY & NJ Amount $88,006.35 Date 03/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALAWENDER, DAVID W Employer name Erie County Amount $88,006.16 Date 08/31/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUKS, JEFFREY L Employer name Boces-Albany Schenect Schohari Amount $88,006.05 Date 12/14/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIPOLLA, STEVEN J Employer name Niagara Frontier Trans Auth Amount $88,006.00 Date 06/07/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, SAMMY L Employer name Broome County Amount $88,005.77 Date 07/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORLEY, DANIEL P Employer name Saratoga County Amount $88,004.21 Date 03/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name POCHATKO, GARY M Employer name City of Niagara Falls Amount $88,004.21 Date 09/04/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RANK, JOSEPH R, II Employer name City of Tonawanda Amount $88,004.00 Date 06/21/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHEAN, WING S Employer name SUNY at Stony Brook Hospital Amount $88,003.87 Date 07/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHITA, ELENA C Employer name Hutchings Psych Center Amount $88,003.41 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ERROL E Employer name Nassau County Amount $88,003.35 Date 07/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUFF, RYAN W Employer name Town of Colonie Amount $88,003.01 Date 02/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUEHN, HERBERT P Employer name Wende Corr Facility Amount $88,002.93 Date 12/30/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTNEY, JAMES L Employer name SUNY College Techn Morrisville Amount $88,001.83 Date 07/24/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RUGG, ROBERT W Employer name Dept Transportation Region 3 Amount $88,001.64 Date 11/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWSON, CECELIA Employer name Brooklyn DDSO Amount $88,001.63 Date 10/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILCHREST, SHANE Employer name Department of Transportation Amount $88,001.00 Date 01/17/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'AMBROSIO, GAIL P Employer name Suffolk County Amount $88,000.90 Date 07/01/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE CARLO, MICHAEL A Employer name Village of Rye Brook Amount $88,000.74 Date 06/11/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUARA, OMOLAYO T Employer name South Beach Psych Center Amount $88,000.62 Date 12/13/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUDLEY, CHARLES, JR Employer name Hempstead Sanitary District #2 Amount $88,000.49 Date 02/29/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, LOUIS J Employer name City of Syracuse Amount $88,000.43 Date 06/11/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ALLEN, ADAM J Employer name City of Rochester Amount $88,000.43 Date 08/25/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VEVANTE, ARLENE Employer name Syosset CSD Amount $88,000.40 Date 09/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name STERNBACH, ANNE R Employer name Education Department Amount $88,000.28 Date 12/30/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MBELE-DOLCE, FARAHDIA Employer name HSC at Brooklyn-Hospital Amount $88,000.09 Date 07/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SERAFINI, PHILIP M, JR Employer name City of Buffalo Amount $87,999.62 Date 08/01/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PACETE, ALBERTO L Employer name Southport Correction Facility Amount $87,999.34 Date 01/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name IANNARELLI, MARK J Employer name Mamaroneck UFSD Amount $87,998.05 Date 02/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAROIAN, JOHN P Employer name NYS Power Authority Amount $87,998.00 Date 01/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FROLISH, PETER J Employer name City of Saratoga Springs Amount $87,997.83 Date 03/14/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PURTA, BETH L Employer name Orange County Amount $87,996.39 Date 04/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANAHAN, JOSEPH A Employer name Supreme Ct-1St Criminal Branch Amount $87,996.15 Date 05/16/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAVERS, AMY M Employer name Erie County Medical Center Corp. Amount $87,996.04 Date 10/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEITZER, WILLIAM D Employer name New York State Canal Corp. Amount $87,995.86 Date 08/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, CHRISTY L Employer name Upstate Correctional Facility Amount $87,995.85 Date 08/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOCKSTADER, TODD R Employer name Dept Transportation Region 1 Amount $87,995.67 Date 06/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERMAN, BRIAN J Employer name Dept Transportation Region 4 Amount $87,995.67 Date 05/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, GUY R Employer name Allegany County Amount $87,994.53 Date 12/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, SUSAN Employer name Westchester County Amount $87,994.39 Date 12/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPERO, PATRICK J Employer name Town of Brookhaven Amount $87,994.15 Date 01/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name AURELIO, JULIET C Employer name Nassau Health Care Corp. Amount $87,993.80 Date 06/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, MATTHEW A Employer name Port Authority of NY & NJ Amount $87,992.82 Date 08/16/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CHIRICHELLA, MICHAEL A Employer name NYC Convention Center OpCorp. Amount $87,992.54 Date 01/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORWOOD, KENNETH D Employer name Fishkill Corr Facility Amount $87,992.07 Date 09/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, HAE SOOK Employer name South Beach Psych Center Amount $87,991.79 Date 07/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAKULSKI, MICHAEL A Employer name City of Dunkirk Amount $87,991.47 Date 04/24/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LEBEDA, MATTHEW K Employer name City of Rochester Amount $87,991.07 Date 08/25/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PORTER, ELISHA H Employer name Fishkill Corr Facility Amount $87,990.76 Date 06/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIELINSKI, CASIMIR T Employer name City of Yonkers Amount $87,990.55 Date 07/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRZEPASNIAK, JEFFREY W Employer name NYS Power Authority Amount $87,990.25 Date 10/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRINK, JOSEPH D Employer name Otisville Corr Facility Amount $87,990.07 Date 04/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, ANDREW K Employer name Port Authority of NY & NJ Amount $87,989.67 Date 11/14/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZHUGE, JIAN Employer name Westchester Health Care Corp. Amount $87,989.48 Date 12/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILLMAN, LISA J Employer name Boces Wash'sar'War'Ham'Essex Amount $87,988.76 Date 09/07/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, JOHN H Employer name NYS Gaming Commission Amount $87,988.31 Date 12/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENSON, ANDREW M Employer name Suffolk County Water Authority Amount $87,987.51 Date 07/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSIDY, KEVIN M Employer name Town of Islip Amount $87,987.02 Date 08/29/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name TITUS, AMY A Employer name Groveland Corr Facility Amount $87,986.26 Date 06/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHERER, JAMES A, JR Employer name City of Buffalo Amount $87,986.12 Date 01/25/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GIBBONS, STEVEN E Employer name Town of Brookhaven Amount $87,986.08 Date 02/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, JOHN P Employer name Nassau Otb Corp. Amount $87,985.88 Date 12/23/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI LORENZO, MELANIE G Employer name Orange County Amount $87,984.69 Date 12/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLOWAY, JAMES J Employer name City of Syracuse Amount $87,984.60 Date 09/21/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CHAPMAN, GREGORY D Employer name Clinton Corr Facility Amount $87,984.31 Date 06/04/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARDELLA, GEORGE, JR Employer name Town of Babylon Amount $87,982.89 Date 03/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIX, DEBRA A Employer name Town of Hempstead Amount $87,982.44 Date 06/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAFFNER, ROBIN Employer name Schenectady County Amount $87,982.09 Date 12/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name REARDON, EVAN S Employer name Franklin Corr Facility Amount $87,982.05 Date 05/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARR, RICHARD L Employer name NYS Bridge Authority Amount $87,981.65 Date 03/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAWRYS, KORI M Employer name Erie County Amount $87,981.51 Date 05/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZZEO, ERIC J Employer name Warren County Amount $87,980.92 Date 07/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALCABES, KELLY Employer name SUNY at Stony Brook Hospital Amount $87,980.90 Date 05/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, VICTORIA M Employer name Supreme Ct-1St Civil Branch Amount $87,979.93 Date 05/24/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUSH, RICHARD C Employer name Suffolk County Amount $87,978.89 Date 06/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAMPLIN, DAVID E Employer name Bedford CSD Amount $87,978.77 Date 10/17/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'AMICO, LAURIE A Employer name Greenburgh CSD Amount $87,978.53 Date 07/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENGEL, RICHARD D Employer name Greene Corr Facility Amount $87,977.59 Date 09/04/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERKOWITZ, ERIC S Employer name Suffolk County Amount $87,976.20 Date 08/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUDDIHY, CHRISTOPHER K Employer name Suffolk County Amount $87,976.20 Date 07/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEMING, JOHN E Employer name Suffolk County Amount $87,976.20 Date 06/20/2005 Fiscal year 2016-17 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