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 WILSON, KEITH R Employer name Town of Oyster Bay Amount $107,009.20 Date 04/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, IRIS M Employer name Westchester County Amount $107,007.27 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATEUS, FABIO A Employer name City of New Rochelle Amount $107,006.51 Date 06/06/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BARLOW, LAUREN C Employer name Suffolk County Amount $107,004.70 Date 09/01/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEMBLE, RICHARD W Employer name Port Authority of NY & NJ Amount $107,004.11 Date 07/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWE, GEORGE W Employer name Office For Technology Amount $107,002.31 Date 07/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRISON, JOHN C Employer name Mattituck Fire District Amount $107,001.98 Date 10/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLER, DAVID J Employer name Town of Amherst Amount $107,000.50 Date 05/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALUCH, AMY M Employer name Bethlehem CSD Amount $107,000.00 Date 08/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA ROSE, SHELLEY M Employer name Town of Islip Amount $106,999.99 Date 05/31/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEMMER, BRIAN Employer name NYC Criminal Court Amount $106,999.42 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINGLE, CRAIG A Employer name Department of Motor Vehicles Amount $106,998.42 Date 03/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLYWOOD, MICHAEL E Employer name City of Yonkers Amount $106,997.01 Date 07/15/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SALZER, KIM L Employer name Green Haven Corr Facility Amount $106,996.78 Date 01/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARAFOLA, LOUIS Employer name Village of Patchogue Amount $106,996.72 Date 05/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIGNACCA, JUDE S Employer name Mohawk Correctional Facility Amount $106,993.93 Date 09/18/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOBRANSKY, MARK E Employer name NYS Power Authority Amount $106,992.84 Date 03/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANGANELLI, AGNES Employer name Westchester Health Care Corp. Amount $106,992.54 Date 08/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENBERG, MAUREEN C Employer name SUNY at Stony Brook Hospital Amount $106,991.98 Date 06/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAILLANCOURT, DANIEL R Employer name Attica Corr Facility Amount $106,991.25 Date 05/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAIR, SCOTT D Employer name Mid-State Corr Facility Amount $106,991.11 Date 01/11/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAIN, MICHELE R Employer name Monroe County Amount $106,990.46 Date 06/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEFAVE, KATHLEEN M Employer name Thruway Authority Amount $106,990.32 Date 05/12/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONOUGH, NEIL T Employer name Department of Health Amount $106,989.69 Date 06/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name EATON, MARCIA A Employer name Office For Technology Amount $106,989.47 Date 08/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASAILINOVA, WILLIAM V, JR Employer name City of New Rochelle Amount $106,989.46 Date 08/16/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KIM, CLIFFORD T Employer name SUNY Albany Amount $106,989.28 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DA COSTA, TRACEY V Employer name Fishkill Corr Facility Amount $106,988.70 Date 06/15/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARA, NANCY C Employer name Carle Place UFSD Amount $106,988.00 Date 10/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PONTRELLI, PAULA Employer name Nassau County Amount $106,986.77 Date 06/05/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name VINCENT-DUNCAN, CHERYL Employer name HSC at Brooklyn-Hospital Amount $106,985.93 Date 07/10/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, JEAN Employer name Dept of Financial Services Amount $106,984.83 Date 03/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITAS, STANLEY Employer name Port Authority of NY & NJ Amount $106,979.81 Date 10/28/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENIER, PHILLIP C Employer name Monroe County Amount $106,979.42 Date 08/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASKOWSKI, ROBERT J Employer name Town of Cheektowaga Amount $106,977.45 Date 09/03/1991 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SEGAL, DONNA M Employer name North Shore CSD Amount $106,977.06 Date 08/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAWOROWICZ, THOMAS S Employer name City of Rochester Amount $106,975.41 Date 03/24/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MOLINSKI, STANLEY F Employer name City of Yonkers Amount $106,975.21 Date 06/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GULAMERIAN, JOAN M Employer name Jericho UFSD Amount $106,974.62 Date 01/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTOPHER, NIGEL W Employer name Queensboro Corr Facility Amount $106,973.40 Date 02/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, DANIEL T Employer name City of Yonkers Amount $106,973.25 Date 09/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALME, PEGUY Employer name Sagamore Psych Center Children Amount $106,971.89 Date 10/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELILLO, ROBERT Employer name Town of Mount Kisco Amount $106,971.23 Date 02/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAITHE, TIMYIAKA R Employer name NYS Community Supervision Amount $106,970.75 Date 07/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARISH, LEONA Employer name Wende Corr Facility Amount $106,969.29 Date 05/23/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLANAGAN, HAROLD G Employer name Central Islip UFSD Amount $106,968.50 Date 05/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOVE, DEBORAH E Employer name Town of Hempstead Amount $106,967.99 Date 06/23/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRILL, PATRICIA E Employer name SUNY at Stony Brook Hospital Amount $106,966.43 Date 09/19/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTE, PATRICIA Employer name Westchester Health Care Corp. Amount $106,966.41 Date 10/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEYMOUR, MICHAEL G Employer name Town of Brookhaven Amount $106,965.47 Date 07/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRARO, TINA L Employer name City of Buffalo Amount $106,965.31 Date 01/25/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name EADDY, GERALD Employer name HSC at Brooklyn-Hospital Amount $106,964.97 Date 02/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI SALVO, BRIAN P Employer name City of Rochester Amount $106,964.71 Date 03/24/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ANDRZEJEWSKI, MATTHEW P Employer name Hewlett-Woodmere UFSD Amount $106,963.64 Date 11/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARGAS, JUAN D Employer name Education Department Amount $106,962.51 Date 07/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVENBURG, GARY M Employer name Office For Technology Amount $106,962.40 Date 03/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COURNOYER, ROBERT J Employer name Thruway Authority Amount $106,961.50 Date 12/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUIDLEY, MAURICE R Employer name NYS Community Supervision Amount $106,961.44 Date 05/04/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBS, JAMES T, JR Employer name Port Authority of NY & NJ Amount $106,961.11 Date 06/17/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOHRENWEND, TERRI A Employer name Suffolk County Amount $106,960.46 Date 04/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name COURTNEY, CHRISTOPHER Employer name Town of Hempstead Amount $106,959.88 Date 12/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALPIAZ, CAROL A Employer name Town of Hempstead Amount $106,959.88 Date 03/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'REGAN, KEVIN M Employer name Town of Hempstead Amount $106,959.88 Date 07/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUARANTO, DOUGLAS E Employer name Town of Hempstead Amount $106,959.88 Date 05/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUBRANO, LISA B Employer name NYC Civil Court Amount $106,956.33 Date 10/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELDEN-SHARPE, MARGARET Employer name Suffolk County Amount $106,955.97 Date 06/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, DEBORAH L Employer name Children & Family Services Amount $106,954.98 Date 07/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MASCIO, MICHAEL P Employer name City of Mount Vernon Amount $106,954.80 Date 05/07/1984 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PERRY, REGINA Employer name Westchester County Amount $106,954.68 Date 08/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ANTHONY J Employer name Town of Rotterdam Amount $106,952.61 Date 01/22/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BADO, NICHOLAS A Employer name Town of Tonawanda Amount $106,951.59 Date 01/30/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GAGLIARDO, FRANK J, JR Employer name City of New Rochelle Amount $106,950.95 Date 01/18/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CORSINI, EDWARD, JR Employer name Nassau County Amount $106,950.44 Date 10/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KASSAR, GERARD J Employer name NYS Senate Regular Annual Amount $106,949.81 Date 06/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLOANE, EDWARD Employer name Supreme Ct Kings Co Amount $106,949.29 Date 05/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALDRON, MICHAEL Employer name NYC Criminal Court Amount $106,948.61 Date 11/09/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLS, MARK R Employer name Onondaga County Amount $106,947.33 Date 09/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACE-SALERNO, JACQUELYN L Employer name Westchester Health Care Corp. Amount $106,947.22 Date 11/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORTIERE, CATHERINE M Employer name Kirby Forensic Psych Center Amount $106,947.01 Date 09/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUEBER, JOSEPH R Employer name Town of Wallkill Amount $106,946.39 Date 01/07/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BEAUDOIN, THERESA A Employer name Rensselaer County Amount $106,946.35 Date 01/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERNARDO, FREDERICK J Employer name Nassau County Amount $106,945.48 Date 10/31/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMEL, JUDAH J Employer name Buffalo City School District Amount $106,945.34 Date 04/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYONS, MICHAEL J Employer name Albany County Amount $106,943.88 Date 12/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, MONICA Y Employer name Town of Ramapo Amount $106,943.18 Date 10/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOLL, MEGHAN E Employer name Westchester Health Care Corp. Amount $106,942.08 Date 09/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, KERRY B Employer name Albany County Amount $106,941.78 Date 04/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, MARK A Employer name Division of State Police Amount $106,941.16 Date 09/26/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VANDERBOGART, PATRICK M Employer name Capital District DDSO Amount $106,940.97 Date 10/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACKUS, ROBERT J Employer name Mohawk Correctional Facility Amount $106,940.92 Date 03/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSEN, ANDREW J Employer name City of Middletown Amount $106,938.80 Date 03/03/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name EXANTUS, SHARON MARIE Employer name Rockland Psych Center Amount $106,938.63 Date 08/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SOUZA, JOAN N Employer name HSC at Brooklyn-Hospital Amount $106,938.05 Date 06/29/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIPPLE, GARRY A Employer name Sullivan Corr Facility Amount $106,937.74 Date 01/27/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRAZIER, PARRISH L Employer name Taconic Corr Facility Amount $106,937.57 Date 08/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRY-CAUTHEN, MONA A Employer name Westchester County Amount $106,935.83 Date 04/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HULL, NINA G, MRS Employer name NYC Civil Court Amount $106,934.39 Date 09/16/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDER, DANIEL C Employer name Education Department Amount $106,933.61 Date 01/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, DAVID W Employer name Coxsackie Corr Facility Amount $106,932.72 Date 05/14/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONBOY, JENIKA Employer name Off of The State Comptroller Amount $106,932.39 Date 03/20/2008 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