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 ANGIOLETTI, RYAN J Employer name Town of East Fishkill Amount $121,278.85 Date 12/10/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MIDDLETON, JOE, JR Employer name Bronx Psych Center Amount $121,277.53 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINT-AMAND, SARAH O Employer name Empire State Development Corp. Amount $121,276.87 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, DIAN D Employer name SUNY at Stony Brook Hospital Amount $121,276.70 Date 01/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLLEY, BRUCE A Employer name NYS Teachers Retirement System Amount $121,275.54 Date 12/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, MARY BETH Employer name Department of Health Amount $121,274.01 Date 10/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, JASON C Employer name Division of State Police Amount $121,273.20 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MACK, MAUREEN E Employer name Elmira Corr Facility Amount $121,268.38 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURR, RAYMOND E Employer name Town of Ramapo Amount $121,267.64 Date 07/14/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GURGIGNO, VINCENT A Employer name City of Yonkers Amount $121,267.51 Date 08/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BITTNER, JEFFERY Employer name SUNY Construction Fund Amount $121,265.22 Date 07/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARACELLI, ROBERT J Employer name Division of State Police Amount $121,263.56 Date 07/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARKE, JOHN D Employer name Division of State Police Amount $121,263.01 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DELOS SANTOS, JASON F Employer name Division of State Police Amount $121,261.18 Date 08/03/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARISH, EMORY K Employer name Wende Corr Facility Amount $121,258.55 Date 01/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, STEPHEN W, JR Employer name Dutchess County Amount $121,258.00 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYDER, MARY M Employer name Suffolk County Amount $121,255.34 Date 10/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRESGE, BRIAN D Employer name Rochester City School Dist Amount $121,252.29 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINMAN, LAURA L Employer name HSC at Syracuse-Hospital Amount $121,251.10 Date 07/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIEGELMAN, SCOTT J Employer name Department of Law Amount $121,245.17 Date 03/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARPINATO, JOSEPH R Employer name Longwood CSD at Middle Island Amount $121,244.32 Date 07/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTHERFORD, CHRISTOPHER J Employer name Riverview Correction Facility Amount $121,243.69 Date 04/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, WILLIAM M Employer name Town of Haverstraw Amount $121,243.55 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKHARDT, TIMOTHY J Employer name Office of General Services Amount $121,240.03 Date 07/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHODKOWSKI, SUSAN P Employer name Nassau County Amount $121,238.62 Date 03/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, FRANK M Employer name Dutchess County Amount $121,237.14 Date 04/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIELSEN, MATHEW A Employer name Village of Fairport Amount $121,235.07 Date 06/01/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHYMURA, MARIA J Employer name Department of Health Amount $121,235.01 Date 06/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, WARREN M Employer name Queensboro Corr Facility Amount $121,235.01 Date 04/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, MAURA E Employer name Metropolitan Trans Authority Amount $121,234.45 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTSCHILLER, TAMI S Employer name Westchester County Amount $121,234.29 Date 06/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKFORD, DONNOVAN P Employer name Westchester County Amount $121,234.29 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALAZOLA, JEANNIE L Employer name Westchester County Amount $121,234.29 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIGAN, GREGORY L Employer name City of Albany Amount $121,234.28 Date 07/07/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HELMS, JEANETTE A Employer name Fourth Jud Dept - Nonjudicial Amount $121,232.62 Date 01/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHL, WILLIAM D Employer name Office of Court Administration Amount $121,232.62 Date 03/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEFFNER, CRAIG F Employer name Office of Court Administration Amount $121,232.62 Date 02/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNISH, ROBERT F Employer name Supreme Court Clks & Stenos Oc Amount $121,232.62 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, RICHARD F, JR Employer name Third Jud Dept - Nonjudicial Amount $121,232.62 Date 06/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGAN, DANIEL V Employer name Eastchester Fire Dist Amount $121,231.25 Date 09/13/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAHUBA, RICHARD E Employer name Fishkill Corr Facility Amount $121,230.42 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, OSCAR E Employer name Melville Fire District Amount $121,226.78 Date 11/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPPA, DIANE M Employer name Yonkers City School Dist Amount $121,226.70 Date 01/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, TIMOTHY M Employer name Town of Hempstead Amount $121,226.22 Date 04/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, SEAN Employer name Port Authority of NY & NJ Amount $121,225.75 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CORMICK, BRANDON M Employer name Division of State Police Amount $121,224.04 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANZA, HEATHER M Employer name Town of Southold Amount $121,223.04 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARCE-BATES, SUSAN Employer name Supreme Ct-1St Civil Branch Amount $121,221.32 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, WILLIAM P Employer name Niagara Frontier Trans Auth Amount $121,219.55 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, TREVOR L Employer name Gouverneur Correction Facility Amount $121,218.89 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHABIH, RAHEEL A Employer name Port Authority of NY & NJ Amount $121,218.00 Date 05/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, COLLEEN A Employer name SUNY at Stony Brook Hospital Amount $121,217.67 Date 12/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, KYLE Employer name Nassau Health Care Corp. Amount $121,209.77 Date 09/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, JAMES J Employer name Town of Hamburg Amount $121,209.15 Date 04/05/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARDNER, DOUGLAS P Employer name City of Yonkers Amount $121,208.64 Date 08/09/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONTREUIL, THOMAS J Employer name Suffolk County Amount $121,207.53 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASS, JUDITH A Employer name Peekskill City School Dist Amount $121,206.12 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATT, TIMOTHY S Employer name Division of State Police Amount $121,198.23 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAUNDERS, KEVIN D Employer name Division of State Police Amount $121,195.41 Date 01/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CADORET, JASON D Employer name City of Saratoga Springs Amount $121,195.09 Date 07/15/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRAUS, KENNETH L Employer name City of White Plains Amount $121,188.53 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAY, KATHLEEN W Employer name Syosset CSD Amount $121,187.20 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESTER, LUCILLE D Employer name Ninth Judicial Dist Amount $121,187.12 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDISTY, LAURIE C Employer name Supreme Court Clks & Stenos Oc Amount $121,187.12 Date 03/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLITTERI, LAURIE A Employer name Supreme Court Clks & Stenos Oc Amount $121,187.12 Date 09/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABACHNICK, CHRISTOPHER Employer name City of Newburgh Amount $121,186.87 Date 09/29/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, DAVID T Employer name Division of State Police Amount $121,186.39 Date 05/04/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARCIA, SCOTT R Employer name NYS Power Authority Amount $121,185.44 Date 06/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, WILLIAM J Employer name Town of Huntington Amount $121,185.09 Date 09/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHOSH, DEBASHIS Employer name SUNY Health Sci Center Syracuse Amount $121,183.92 Date 12/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINALE, JEFFREY S Employer name Elmira Corr Facility Amount $121,183.11 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROULX, MICHAEL J Employer name Roswell Park Cancer Institute Amount $121,182.78 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOEHM, JEFFREY R Employer name Division of State Police Amount $121,180.45 Date 06/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FURNARI, CHRISTOPHER J Employer name Westchester Health Care Corp. Amount $121,180.15 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFELMEYER, WILLIAM C Employer name Town of Harrison Amount $121,176.33 Date 12/22/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STREIFF, JOHN C Employer name Dpt Environmental Conservation Amount $121,174.26 Date 08/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENTON, CONSTANCE P Employer name Off of The State Comptroller Amount $121,173.66 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, JASON J Employer name Town of Greenburgh Amount $121,169.88 Date 02/05/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOWE, CLINTON Employer name Bronx Psych Center Amount $121,169.64 Date 07/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIAVOLELLA, MARGARET M Employer name Westchester Health Care Corp. Amount $121,168.33 Date 12/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBY, DARLENE Employer name Sing Sing Corr Facility Amount $121,168.10 Date 07/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYMAN, TYLER P Employer name Dutchess County Amount $121,164.32 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, KRISTIN T Employer name Town of Greenburgh Amount $121,156.89 Date 07/18/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FURNARI, GRAZIELLA R Employer name Erie County Medical Center Corp. Amount $121,154.90 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELMENDORF, MICHAEL J Employer name Dept of Correctional Services Amount $121,154.25 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, LUMARIE Employer name Appellate Div 1St Dept Amount $121,154.02 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANDIOSI, FRANK J Employer name Town of Oyster Bay Amount $121,153.58 Date 08/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCA, MARK A Employer name Hale Creek Asactc Amount $121,151.44 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATTERY, STEPHEN J Employer name Dutchess County Amount $121,151.32 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULER, PETER M Employer name Suffolk County Amount $121,150.97 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, COLVIN Employer name NYS Power Authority Amount $121,149.43 Date 12/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELSON, LAURAL I Employer name Westchester County Amount $121,146.76 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOGEL, ELAINE T Employer name Workers Compensation Board Bd Amount $121,141.38 Date 02/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROPHETE, LYLIANE Employer name HSC at Brooklyn-Hospital Amount $121,139.59 Date 03/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKSON, PHILLIP T Employer name Division of State Police Amount $121,138.70 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EVERETTS, DALE M Employer name Division of State Police Amount $121,138.67 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NARVAEZ, PETER Employer name City of Yonkers Amount $121,137.80 Date 07/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAHMAN, TAREK A Employer name Department of Law Amount $121,137.27 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, NAN HUGHES Employer name Westchester Health Care Corp. Amount $121,136.93 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEDA, CHRISTOPHER G Employer name Metropolitan Trans Authority Amount $121,136.60 Date 09/08/1987 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