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 GOMES, RONEY I Employer name City of Mount Vernon Amount $99,795.37 Date 04/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, BRIAN R Employer name Town of Amherst Amount $99,795.11 Date 01/14/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MANTELLO, RALPH S Employer name Port Authority of NY & NJ Amount $99,794.30 Date 11/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, SUZANNE G Employer name Office of Court Administration Amount $99,794.20 Date 10/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIRSCHMANN, RICHARD W Employer name Ontario County Amount $99,794.02 Date 06/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELENDEZ, HECTOR J Employer name Children & Family Services Amount $99,793.49 Date 03/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CREANZA, JOSEPH P Employer name New Rochelle City School Dist Amount $99,793.12 Date 01/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, TRACY Y Employer name Finkelstein Memorial Library Amount $99,791.30 Date 01/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGUSTIN, STANLEY Employer name HSC at Brooklyn-Hospital Amount $99,790.79 Date 12/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMPSEY, SANDRA E Employer name Central NY Psych Center Amount $99,790.55 Date 08/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOFFAT, JASON R Employer name Orleans Corr Facility Amount $99,789.79 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAPIRO, RANDY J Employer name Empire State Development Corp. Amount $99,789.26 Date 09/10/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILL, BRIAN A Employer name Auburn Corr Facility Amount $99,788.56 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, JERRY R Employer name Five Points Corr Facility Amount $99,788.35 Date 01/09/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEMING, BRIDGET M Employer name Suffolk County Amount $99,787.88 Date 03/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, LESLIE A Employer name Suffolk County Amount $99,787.88 Date 01/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACOSSE, FRANCIS X, JR Employer name Village of Menands Amount $99,787.80 Date 06/04/1982 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BAKER, CHRISTOPHER G Employer name Syosset CSD Amount $99,787.42 Date 08/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN DYKE, SUE G Employer name East Hampton UFSD Amount $99,787.05 Date 09/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRACKEN, WILLIAM J Employer name Putnam Valley CSD Amount $99,786.32 Date 02/18/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, JONATHAN M Employer name Town of Hamburg Amount $99,786.31 Date 08/13/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CALLI, ROBERT R Employer name Utica Mun Housing Authority Amount $99,785.93 Date 05/03/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUSCOREIL, MARK R Employer name Town of Tonawanda Amount $99,785.32 Date 07/31/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BLAIR, JEFFERY J Employer name Henrietta Fire District Amount $99,784.27 Date 09/29/1988 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KELLY, MICHAEL J Employer name Town of North Hempstead Amount $99,784.20 Date 01/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, KATHELEEN Employer name Erie County Medical Center Corp. Amount $99,783.53 Date 05/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAUM, JASON D Employer name Office For Technology Amount $99,783.28 Date 03/22/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVE, ARTHUR O., JR Employer name Erie County Amount $99,782.59 Date 12/12/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIANCIARUSO, JUDITH Employer name Great Neck UFSD Amount $99,781.54 Date 05/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAKS, PAUL S Employer name Manhattan Psych Center Amount $99,781.52 Date 09/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASEY, CURRAN F Employer name Division of State Police Amount $99,781.38 Date 11/26/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KELLEY-DELLO, BARBARA J Employer name Allegany County Amount $99,781.28 Date 06/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE PIERRO, ALBERT Employer name City of Yonkers Amount $99,780.57 Date 03/12/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERAGHTY, BRIAN A Employer name NYC Criminal Court Amount $99,779.95 Date 11/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, RONNIE J, JR Employer name Suffolk County Water Authority Amount $99,779.70 Date 07/03/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, EDWARD J Employer name Division of The Budget Amount $99,779.28 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRIDAY, PATRICK Employer name City of Rochester Amount $99,779.07 Date 04/24/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DI MORA, STEVEN P Employer name City of Rochester Amount $99,778.94 Date 09/20/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCHABSES, KAROLINA ANNA Employer name Health Research Inc Amount $99,778.78 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FASOLO, FELIX A Employer name City of Utica Amount $99,777.45 Date 05/14/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FALLON, ELIZABETH A Employer name Division of State Police Amount $99,777.02 Date 11/26/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WITCHER, NICOLETTE R Employer name Hudson River Park Trust Amount $99,774.90 Date 11/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, DAVID Employer name W Hempstead Sanitation Dist #6 Amount $99,774.64 Date 12/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIRESTER, JEFFREY B Employer name Otisville Corr Facility Amount $99,774.50 Date 04/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMBERG, ERNEST Employer name Department of Transportation Amount $99,774.43 Date 09/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOOMHOWER, AMANDA M Employer name Office of General Services Amount $99,773.57 Date 12/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPOFFORD, ANN M Employer name Town of Carmel Amount $99,773.34 Date 08/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAROFANO, ROSANNE Employer name SUNY at Stony Brook Hospital Amount $99,772.97 Date 06/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUGNANO, PHILLIP J Employer name City of Newburgh Amount $99,772.40 Date 05/22/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FRANZESE, JOSEPH C Employer name Village of Freeport Amount $99,771.86 Date 11/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFFY, LANCE P Employer name Town of Gates Amount $99,770.50 Date 05/01/1984 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RISPOLI, MICHAEL Employer name Oyster Bay-East Norwich CSD Amount $99,770.02 Date 12/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOXHILL, JAEVON S Employer name City of Mount Vernon Amount $99,768.81 Date 09/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC FARLANE, ROBERT T Employer name Coxsackie Corr Facility Amount $99,766.58 Date 10/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, DAVID C, JR Employer name City of Hudson Amount $99,766.12 Date 05/01/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NEWTON, SKANDA S Employer name Manhattan Psych Center Amount $99,763.28 Date 03/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, SVEN R Employer name Schenectady County Amount $99,761.03 Date 09/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITTAKER, JOSEPH Employer name Ulster County Amount $99,760.87 Date 01/25/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLOCK, KENNETH H Employer name Rockland Psych Center Children Amount $99,759.82 Date 09/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLAMIL, ELIZABETH M Employer name Department of Health Amount $99,759.06 Date 06/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLNAR, STEVEN Employer name Rockland County Amount $99,758.89 Date 11/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREGORY, DEREK V Employer name Chautauqua County Amount $99,757.07 Date 07/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SODDERS, MICHAEL D Employer name SUNY Maritime College Amount $99,756.12 Date 03/04/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GARDINER, SCOTT C Employer name Greenville CSD Amount $99,756.10 Date 09/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLINT, BRIAN D Employer name City of Rochester Amount $99,755.38 Date 02/06/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KELLER, ERIC P Employer name Taconic DDSO Amount $99,755.20 Date 02/18/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIMAGE, MARIE ELSIE Employer name SUNY at Stony Brook Hospital Amount $99,755.12 Date 08/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWLEY, DAVID A Employer name City of Rochester Amount $99,753.55 Date 09/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CINGUINA, PETER F Employer name City of Yonkers Amount $99,749.75 Date 02/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAUSCH, RONALD G Employer name Office Parks, Rec & Hist Pres Amount $99,749.65 Date 05/30/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, MICHAEL Employer name Westchester County Amount $99,749.05 Date 05/14/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, RONALD Employer name Port Authority of NY & NJ Amount $99,749.01 Date 03/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISOGNANO, JOSEPH J Employer name Town of Colonie Amount $99,748.17 Date 06/23/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORABITO, JOSEPH G Employer name City of Auburn Amount $99,747.99 Date 01/21/1991 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COLLINS, BRYAN T Employer name Katonah-Lewisboro UFSD Amount $99,747.85 Date 09/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLETT, H JAMES, JR Employer name Palmyra-Macedon CSD Amount $99,746.22 Date 09/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name QURESHI, IRFAN Employer name Nassau County Amount $99,746.09 Date 07/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUMONT, PAUL S Employer name Dept of Correctional Services Amount $99,746.02 Date 08/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER, WILLIAM B Employer name Columbia County Amount $99,745.13 Date 09/06/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BHIMIREDDY, ANIRUDH Employer name NYS Power Authority Amount $99,744.77 Date 02/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name UVAROV, FELIKS Employer name Brooklyn DDSO Amount $99,744.39 Date 08/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIAMBRA, JOSEPH M Employer name Town of Oyster Bay Amount $99,743.67 Date 04/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMAKRISHNAN, SIVA A Employer name New York Public Library Amount $99,743.65 Date 10/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, CHARLES E Employer name Chemung County Amount $99,743.61 Date 07/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIEST, GARY A Employer name Gowanda Correctional Facility Amount $99,743.40 Date 06/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LALLY, MARGARET M Employer name Commack UFSD Amount $99,743.36 Date 11/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, AMY L Employer name Education Department Amount $99,742.51 Date 06/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI PASQUALE, DAVID C Employer name Dpt Environmental Conservation Amount $99,742.47 Date 02/15/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SUROWY, JASON C Employer name Monroe County Amount $99,742.29 Date 08/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'ROURKE, JOHN P Employer name Town of Poughkeepsie Amount $99,741.77 Date 10/02/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name OWENS, DUANE Employer name Onondaga County Amount $99,741.65 Date 06/25/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEMP, MICHAEL A Employer name Franklin Corr Facility Amount $99,741.25 Date 09/30/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANCH, MICHAEL A Employer name City of Plattsburgh Amount $99,740.77 Date 03/16/1982 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARSTON, JONATHAN A Employer name Dept Labor - Manpower Amount $99,739.32 Date 10/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERGUSON, SCOTT P Employer name City of Canandaigua Amount $99,738.47 Date 07/06/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VISCUSI, MICHAEL P Employer name Town of Smithtown Amount $99,737.91 Date 02/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name NESTRO, FRANK A Employer name Town of New Castle Amount $99,736.52 Date 12/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUX, DANIEL M Employer name Westchester County Amount $99,736.06 Date 12/02/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOCHUICO, DENNIS R Employer name Westchester County Amount $99,735.35 Date 03/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANSTETT, ADAM E Employer name Town of Amherst Amount $99,735.34 Date 01/12/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP