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 REGAN, KATHLEEN D Employer name Adirondack Park Agcy Amount $100,049.54 Date 07/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODAK, DAVID N Employer name Saratoga County Amount $100,049.37 Date 09/25/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATKINS, CHRISTINE T Employer name Great Meadow Corr Facility Amount $100,048.50 Date 04/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLIN, TIMOTHY F Employer name SUNY at Stony Brook Hospital Amount $100,047.69 Date 06/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEIMILLER, CARL R Employer name Town of Tonawanda Amount $100,047.25 Date 09/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KADI, JOSEPH S Employer name Town of Orchard Park Amount $100,046.55 Date 08/14/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name O'SULLIVAN, MICHAEL J Employer name Port Authority of NY & NJ Amount $100,046.45 Date 05/10/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FREDERICKS, STEVEN F Employer name W Hempstead Sanitation Dist #6 Amount $100,046.06 Date 02/28/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name KREIS, KEVIN R Employer name Boces-Otsego Northern Catskill Amount $100,045.73 Date 08/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARIN, CRISTINA Employer name Medicaid Fraud Control Amount $100,045.71 Date 03/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ISAAC, ISIRIS I Employer name NYC Civil Court Amount $100,044.50 Date 03/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, SHERON P Employer name HSC at Brooklyn-Hospital Amount $100,042.92 Date 10/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTER, HELEN Employer name NYS Veterans Home at St Albans Amount $100,042.15 Date 06/14/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONEY, JAMES R Employer name Office For Technology Amount $100,041.60 Date 06/26/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENENATI, MICHELLE Employer name Suffolk County Amount $100,041.54 Date 10/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEFFERN, BERNARD Employer name Port Authority of NY & NJ Amount $100,039.66 Date 02/09/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOULD, SCOTT C Employer name City of Rochester Amount $100,038.83 Date 09/18/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DEANE, DIANE M Employer name Livingston County Amount $100,038.76 Date 10/17/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI PILLO, JENNIFER Employer name NYS Power Authority Amount $100,038.58 Date 09/26/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARCURI, NICHOLAS Employer name Town of Hempstead Amount $100,038.50 Date 03/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAXWELL, DARIN R Employer name City of Rochester Amount $100,037.68 Date 10/25/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SEIFERT, MICHELLE M Employer name Off of The State Comptroller Amount $100,036.94 Date 07/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHACKO, KEZIA TERRY Employer name SUNY Maritime College Amount $100,036.15 Date 08/06/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYERS, MICHAEL W Employer name Village of Spencerport Amount $100,036.10 Date 03/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANIELS, JONATHAN Employer name Manhattan Psych Center Amount $100,036.04 Date 03/10/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, WILLIAM R Employer name Town of Greece Amount $100,033.97 Date 02/19/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TAYLOR, GLEN E Employer name Division of State Police Amount $100,033.91 Date 11/26/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCHULER, CHRISTINE Employer name Bellmore Memorial Library Amount $100,033.44 Date 12/03/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAINES, WENDY Employer name Nassau County Amount $100,032.93 Date 07/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITAKER, WARREN D Employer name Ulster County Amount $100,032.58 Date 07/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, PAUL J Employer name NYS Community Supervision Amount $100,031.97 Date 05/04/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTONACCI, ROBERT E, II Employer name Onondaga County Amount $100,030.30 Date 02/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KATEHIS, NICHOLAS Employer name Dept Labor - Manpower Amount $100,030.06 Date 03/31/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEILL, TIMOTHY P Employer name Div Criminal Justice Serv Amount $100,029.45 Date 08/21/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREVE, ROBERT M Employer name Orange County Amount $100,028.79 Date 11/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCKWOOD, DANIEL C Employer name Nassau County Amount $100,028.51 Date 06/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, JOSEPH V Employer name Town of New Windsor Amount $100,027.73 Date 07/11/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COOKE, CRAIG R Employer name Workers Compensation Board Bd Amount $100,027.02 Date 09/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPENTER, ANDREW S Employer name Division of State Police Amount $100,026.72 Date 07/19/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOXIE, JEFFREY S Employer name Woodbourne Corr Facility Amount $100,026.53 Date 06/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAMBERS, DONALD R Employer name St Lawrence County Amount $100,026.18 Date 01/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUMA, CRAIG M Employer name Erie County Medical Center Corp. Amount $100,026.17 Date 01/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUHLRAD, SAMANTHA I Employer name SUNY Stony Brook Amount $100,025.87 Date 08/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEREMIA, BARBARA Employer name Supreme Ct-1St Civil Branch Amount $100,025.32 Date 02/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GASNICK, GREGORY M Employer name Port Authority of NY & NJ Amount $100,023.36 Date 04/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIUFFREDA, DAVID Employer name Westchester County Amount $100,023.06 Date 04/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINO, FIORELLA V Employer name Town of Brookhaven Amount $100,022.96 Date 10/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMIN, PARAG B Employer name Dpt Environmental Conservation Amount $100,022.20 Date 01/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ISRANI, JAMES Employer name Port Authority of NY & NJ Amount $100,022.00 Date 12/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIRTENFELD-STEIN, RACHELLE Employer name Westchester Health Care Corp. Amount $100,021.91 Date 01/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, CHRISTOPHER S Employer name Greene Corr Facility Amount $100,021.73 Date 07/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYNE, KEVIN M Employer name Niagara County Amount $100,021.41 Date 02/29/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, THOMAS S Employer name Thruway Authority Amount $100,020.85 Date 09/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, GEORGE W Employer name City of Mount Vernon Amount $100,020.35 Date 11/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, KELLY I Employer name Central NY DDSO Amount $100,020.20 Date 02/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUNA, GREGORY P Employer name City of Rochester Amount $100,018.63 Date 12/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMAN, ANDREW J Employer name Attica Corr Facility Amount $100,018.49 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALANOPOULOS, DIMITRIOS N Employer name NYS Dormitory Authority Amount $100,017.87 Date 01/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RATNER, TATYANA Employer name Boces Westchester Sole Supvsry Amount $100,017.21 Date 01/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLANI, MICHAEL Employer name Putnam County Amount $100,017.11 Date 08/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, GERALD N Employer name Town of Bethlehem Amount $100,017.02 Date 09/10/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STATES, SAMUEL J Employer name Town of Webster Amount $100,016.60 Date 10/01/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CONLAN, SEAMUS C Employer name Town of North Castle Amount $100,014.58 Date 07/26/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GIFFORD, JANE M Employer name Off Alcohol & Substance Abuse Amount $100,013.68 Date 07/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STROZYK, DONALD P Employer name Town of Cheektowaga Amount $100,013.61 Date 05/24/1982 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RICHARDSON, RONALD L Employer name Liverpool CSD Amount $100,012.56 Date 06/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name JIANG, SHUWEI Employer name Metropolitan Trans Authority Amount $100,012.04 Date 01/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHONEY, RICHARD J Employer name Marcy Correctional Facility Amount $100,011.79 Date 10/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOREL, TONI-ANNE Employer name Kirby Forensic Psych Center Amount $100,011.44 Date 10/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMPSON, ROLAND L Employer name Suffolk County Amount $100,011.30 Date 05/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTLE, MICHAEL Employer name Valley CSD at Montgomery Amount $100,009.77 Date 09/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPANO, JOSEPH M Employer name City of Yonkers Amount $100,007.41 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUILAN, CARLOS Employer name Nassau County Amount $100,007.18 Date 04/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANDE, CHRISTOPHER M Employer name Marcy Correctional Facility Amount $100,006.45 Date 07/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name VISCUSO, JOHN Employer name NYC Criminal Court Amount $100,005.98 Date 06/17/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, MARTIN T Employer name City of Glen Cove Amount $100,004.53 Date 02/29/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAJNOS, MARK E Employer name Erie County Amount $100,004.13 Date 12/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPENCER, DERREK A Employer name NYS Power Authority Amount $100,003.88 Date 02/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEGGIO, JOSEPH N Employer name Division of State Police Amount $100,003.46 Date 06/18/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SPIER, MICHAEL D Employer name Hauppauge UFSD Amount $100,001.76 Date 12/15/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWERS, JEANINE M Employer name Broome County Amount $100,001.25 Date 03/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEMPERER, MICHELLE H Employer name City of Yonkers Amount $100,001.20 Date 04/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOX, NICOLE L Employer name Erie County Medical Center Corp. Amount $100,001.17 Date 02/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, DERRICK Employer name NYS Senate Regular Annual Amount $100,000.16 Date 01/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGERALD, MEAGAN Employer name NYS Senate Regular Annual Amount $100,000.16 Date 02/17/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOJCINSKI, SUSAN G Employer name Albion Corr Facility Amount $100,000.14 Date 06/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name OAKS, ROBERT C Employer name NYS Assembly - Members Amount $100,000.00 Date 06/28/1971 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, ALVARO Employer name Port Authority of NY & NJ Amount $100,000.00 Date 06/06/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, TIMOTHY S Employer name Albany County Amount $99,999.42 Date 01/29/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMOND, DANIEL K Employer name Village of Larchmont Amount $99,998.87 Date 07/08/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CLARK, COREY M Employer name City of Rochester Amount $99,998.28 Date 03/25/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC TAGUE, THOMAS Employer name Town of Hempstead Amount $99,997.27 Date 04/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYCYK, LAWRENCE S Employer name Town of Hempstead Amount $99,997.27 Date 03/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIPP, GUSTAV A Employer name Port Authority of NY & NJ Amount $99,997.22 Date 01/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENTON, LORRAINE Employer name Appellate Div 2Nd Dept Amount $99,996.92 Date 08/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABDIZADEH, ABBAS Employer name Port Authority of NY & NJ Amount $99,996.00 Date 11/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIETZEL-LEONE, ERIC D, JR Employer name Westchester Health Care Corp. Amount $99,995.46 Date 10/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMOND, SUSAN Employer name Fishkill Corr Facility Amount $99,994.38 Date 12/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBER, JON P Employer name City of Buffalo Amount $99,994.20 Date 08/03/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROSATO, SILVER M Employer name HSC at Syracuse-Hospital Amount $99,993.03 Date 01/27/2011 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