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 COMENZO, SUSAN A Employer name Pub Employment Relations Bd Amount $123,331.14 Date 12/26/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENDRIES, LAURIE J Employer name State Insurance Fund-Admin Amount $123,331.14 Date 04/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEHRER, JAMES J Employer name State Insurance Fund-Admin Amount $123,331.14 Date 08/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MARY ELLEN Employer name State Insurance Fund-Admin Amount $123,331.14 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, NANCY E Employer name State Insurance Fund-Admin Amount $123,331.14 Date 06/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, TIMOTHY P Employer name Statewide Financial System Amount $123,331.14 Date 04/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONLON, DANIEL W Employer name SUNY Construction Fund Amount $123,331.14 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVANAUSKAS, FRANCIS A Employer name SUNY Construction Fund Amount $123,331.14 Date 12/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEFENDORF, MARK F Employer name Temporary & Disability Assist Amount $123,331.14 Date 08/23/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSH, THOMAS F Employer name Temporary & Disability Assist Amount $123,331.14 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCINNIS, MAYDA I Employer name Temporary & Disability Assist Amount $123,331.14 Date 10/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGDEN, KEITH Employer name Workers Compensation Board Bd Amount $123,331.14 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, LORI J Employer name Workers Compensation Board Bd Amount $123,331.14 Date 10/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEARY, PATRICIA J Employer name Education Department Amount $123,330.62 Date 02/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACON, SCOTT E Employer name Rochester City School Dist Amount $123,330.15 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULADHAR, ARUN M Employer name Rochester City School Dist Amount $123,330.15 Date 01/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPPERT, PAUL C Employer name Groveland Corr Facility Amount $123,327.01 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, J MICHAEL Employer name Justice Center For Protection Amount $123,326.79 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUANO, JOHN P Employer name Dept of Financial Services Amount $123,326.02 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTNEY, BRIAN P Employer name Div Housing & Community Renewl Amount $123,323.34 Date 07/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWE, JOSEPH G Employer name Division of State Police Amount $123,320.93 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWIS, MICHAEL S Employer name Albion Corr Facility Amount $123,317.90 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MASI, ELIZABETH A Employer name Supreme Court Clks & Stenos Oc Amount $123,316.50 Date 03/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUFFMAN, MARIE Employer name Office For Technology Amount $123,316.32 Date 09/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARGHAM, STEPHEN A Employer name Department of Transportation Amount $123,316.06 Date 06/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, ROBERT J Employer name Dpt Environmental Conservation Amount $123,315.80 Date 06/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, LAWRENCE M Employer name Office For Technology Amount $123,315.80 Date 10/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAFFREY, JOHN J, JR Employer name Department of Tax & Finance Amount $123,313.98 Date 10/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHAM, HOANG D Employer name NYS Power Authority Amount $123,313.08 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FADER, MARYBETH Employer name Department of Health Amount $123,312.94 Date 06/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAFFIN, ROBERT E Employer name Suffolk County Amount $123,310.81 Date 06/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANZA, MARK D Employer name Dpt Environmental Conservation Amount $123,310.60 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLAND, GREGORY J Employer name Pub Employment Relations Bd Amount $123,310.60 Date 02/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, MITCHELL J Employer name Town of Smithtown Amount $123,309.42 Date 08/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGUS, LISA J Employer name Department of Tax & Finance Amount $123,309.30 Date 08/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, WILLIAM A, MR Employer name Department of Transportation Amount $123,308.78 Date 05/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNG, NANCY A Employer name Dept of Correctional Services Amount $123,308.78 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINOT-SCHEUERMANN, GERARD W Employer name Division of The Budget Amount $123,308.78 Date 09/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLAND, TIMOTHY J Employer name Medicaid Fraud Control Amount $123,308.57 Date 01/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PAMELA R Employer name Children & Family Services Amount $123,308.52 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVELDINE, JACQUELINE B Employer name Education Department Amount $123,308.52 Date 09/11/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAL, JEFFREY Employer name Office For Technology Amount $123,308.52 Date 10/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLANT, DOUGLAS M Employer name Office For Technology Amount $123,308.52 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUCHMAN, DAVID A Employer name Office For Technology Amount $123,308.52 Date 08/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURPIN, CARMELA M Employer name Office For Technology Amount $123,308.52 Date 02/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOBRE, DANIEL J Employer name Office For Technology Amount $123,308.52 Date 06/05/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, KATHLEEN S Employer name State Insurance Fund-Admin Amount $123,308.52 Date 06/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHL, RICHARD R Employer name Office of Employee Relations Amount $123,308.26 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIDGES, BERNICE A Employer name Town of Greenburgh Amount $123,307.63 Date 01/02/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RINALDO, JEFFREY D Employer name City of Buffalo Amount $123,306.79 Date 07/23/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEUBAUER ROGERS, ANDREA Employer name Suffolk County Amount $123,306.60 Date 04/16/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, JONATHAN W, II Employer name Division of State Police Amount $123,303.91 Date 01/06/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORENO, BEATRICE Employer name Westchester Health Care Corp. Amount $123,303.10 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHYTE, MARK T Employer name Office For Technology Amount $123,302.02 Date 09/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCO, RICHARD J Employer name Temporary & Disability Assist Amount $123,302.02 Date 10/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISER, THOMAS D Employer name Dept Transportation Region 9 Amount $123,301.76 Date 04/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACABUCCI, TIMOTHY E Employer name NYS Gaming Commission Amount $123,301.76 Date 02/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVER, ROBERT A Employer name Dept Transportation Region 4 Amount $123,301.50 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAROWICZ, STEPHEN J Employer name Office of General Services Amount $123,301.50 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHELS, PETER J Employer name Workers Compensation Board Bd Amount $123,301.50 Date 08/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, THOMAS K Employer name Dept of Financial Services Amount $123,300.46 Date 09/29/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, ALAN D Employer name Department of Health Amount $123,297.34 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINGFIELD, DAVID P Employer name Village of Croton-On-Hudson Amount $123,297.12 Date 09/03/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AVERILL, DUANE E Employer name Office For Technology Amount $123,297.08 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORAN, LESILE A Employer name Division of State Police Amount $123,297.06 Date 06/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NASH, WILLIAM M Employer name Off of The State Comptroller Amount $123,295.78 Date 10/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, G DIANNE Employer name Ninth Judicial Dist Amount $123,294.79 Date 11/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUGHNAN, SEAN A Employer name City of Yonkers Amount $123,293.66 Date 05/04/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAUFMANN, TARA M Employer name Staten Island DDSO Amount $123,293.62 Date 07/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAM, CHRISTINA Employer name Port Authority of NY & NJ Amount $123,292.00 Date 01/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARIGNAN, LINDA M Employer name Department of Health Amount $123,290.84 Date 06/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ROBERT Employer name Education Department Amount $123,290.84 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DENBURGH, JEFFREY K Employer name SUNY Construction Fund Amount $123,290.58 Date 04/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, CANDACE L Employer name Division of State Police Amount $123,288.12 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUKSA, FRANK A Employer name Altona Corr Facility Amount $123,287.90 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, MAURICE Employer name City of White Plains Amount $123,287.17 Date 07/20/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTIN, CHADD M Employer name Division of State Police Amount $123,286.90 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMPSON, DANIEL I Employer name NYS Power Authority Amount $123,284.35 Date 11/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRACKEN, IRA C Employer name Off of The State Comptroller Amount $123,282.71 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COANE, RICHARD J Employer name Nassau County Amount $123,282.26 Date 05/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOACH, THOMAS R Employer name Suffolk County Amount $123,282.15 Date 05/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYER, JOHN C Employer name Port Authority of NY & NJ Amount $123,279.30 Date 10/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, TERRY L Employer name Supreme Ct-1St Civil Branch Amount $123,276.72 Date 07/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATERNO, JOSEPH Employer name Department of Law Amount $123,276.48 Date 01/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCILVENE, MARK C Employer name Orleans Corr Facility Amount $123,275.94 Date 12/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMAYO, ROWENA D Employer name Bronx Psych Center Amount $123,275.68 Date 01/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, CHRISTINA K Employer name Schenectady City School Dist Amount $123,273.71 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNA, PRAXEDES Employer name Division of State Police Amount $123,273.18 Date 09/30/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAWICKI, ROBERT L Employer name Division of State Police Amount $123,273.18 Date 03/20/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MCCARTHY, RICHARD J Employer name Off of The State Comptroller Amount $123,273.16 Date 08/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORE, PAUL B Employer name Workers Compensation Board Bd Amount $123,273.16 Date 04/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHIPPS, MATTHEW H Employer name NYS Power Authority Amount $123,272.57 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARDO, FREDERICK J Employer name Nassau County Amount $123,272.04 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVA, JOSEPH Employer name City of New Rochelle Amount $123,270.35 Date 04/03/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIMMONS, STEVEN M Employer name Department of Health Amount $123,268.82 Date 01/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, DAVID J Employer name Department of Health Amount $123,268.73 Date 10/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO GIUDICE, MARK A Employer name Fairview Fire District Amount $123,268.26 Date 01/22/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASILLAS, OBED Employer name City of Buffalo Amount $123,268.08 Date 07/29/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARBUTO, AMBROSE A Employer name New York State Canal Corp. Amount $123,268.08 Date 11/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, JENNIFER A Employer name Westchester Health Care Corp. Amount $123,267.73 Date 03/29/1993 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