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 CARMODY, KATHLEEN M Employer name Fourth Jud Dept - Nonjudicial Amount $121,136.34 Date 05/02/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTIS, BRANDON A Employer name Fourth Jud Dept - Nonjudicial Amount $121,136.34 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRIANNO, MARLENE T Employer name Fourth Jud Dept - Nonjudicial Amount $121,136.34 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCINI, LISA M Employer name Third Jud Dept - Nonjudicial Amount $121,136.34 Date 08/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELACQUA, ANGELA M Employer name Third Jud Dept - Nonjudicial Amount $121,136.34 Date 10/19/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNS, DAVID A Employer name Division of State Police Amount $121,135.97 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COSTELLO, FRANK Employer name Appellate Div 3Rd Dept Amount $121,132.62 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, KYLE D Employer name City of Yonkers Amount $121,132.40 Date 09/13/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAMIREZ, JASON A Employer name City of White Plains Amount $121,130.59 Date 01/27/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRASER, JOHN T, JR Employer name Long Beach City School Dist 28 Amount $121,125.29 Date 06/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWISS, DAVID M Employer name Great Meadow Corr Facility Amount $121,117.99 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MATTHEW P Employer name Gouverneur Correction Facility Amount $121,117.91 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIES, STEVEN T Employer name Metropolitan Trans Authority Amount $121,115.61 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SCOTT E Employer name Watertown Corr Facility Amount $121,115.30 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, CONNOR G Employer name Division of State Police Amount $121,112.72 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WANAT, RICHARD M Employer name Town of Huntington Amount $121,110.75 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JASON A Employer name Division of State Police Amount $121,110.46 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REVENAUGH, MATTHEW J Employer name Dpt Environmental Conservation Amount $121,106.46 Date 03/06/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOWALSKI, KEVIN J Employer name Town of Oyster Bay Amount $121,101.86 Date 03/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAGLIOSTRO, JULIE R Employer name Village of Bronxville Amount $121,101.16 Date 02/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTENHOFER, WILLIAM A Employer name Nassau County Amount $121,099.95 Date 10/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYON, STEVEN S Employer name Division of State Police Amount $121,097.35 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POWERS, STEPHEN J Employer name Port Authority of NY & NJ Amount $121,096.57 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUHLE, GERALYN M Employer name Bill Drafting Commission Amount $121,096.22 Date 08/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, SHEILA Employer name Supreme Ct-Queens Co Amount $121,094.85 Date 08/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRO, SANTO Employer name Town of Bedford Amount $121,093.94 Date 07/02/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VANDERVEER, BRIAN A Employer name Town of Oyster Bay Amount $121,092.41 Date 06/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, KENNETH Employer name Nassau County Amount $121,092.01 Date 05/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, LILLIAM A Employer name Department of Law Amount $121,088.21 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGARD, MICHELE D Employer name Interest On Lawyer Account Fnd Amount $121,088.21 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEID, LAWRENCE J Employer name City of Albany Amount $121,088.08 Date 08/29/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANDBICHLER, GREGORY Employer name Suffolk County Amount $121,087.33 Date 09/06/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOW TORRES, JO ANN Employer name NYC Civil Court Amount $121,085.88 Date 07/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONSIESKI, MICHELLE V Employer name Supreme Ct-1St Civil Branch Amount $121,085.88 Date 02/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHRS, WENDY L Employer name Taconic Corr Facility Amount $121,085.83 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIJOWSKI, MICHAEL J Employer name Division of State Police Amount $121,085.80 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAHONEY, GARY L Employer name Division of State Police Amount $121,084.52 Date 06/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name D'ANGELO, ARTHUR, JR Employer name Town of Cortlandt Amount $121,083.65 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIFE, KEITH A Employer name Willard Drug Treatment Campus Amount $121,082.48 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONGIN, JONATHAN S Employer name Westchester County Amount $121,081.78 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREER, MICHAEL O Employer name Ulster County Amount $121,080.09 Date 05/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACE, JOHN G Employer name Westchester Health Care Corp. Amount $121,078.56 Date 06/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBERMAN, JOSHUA M Employer name Hauppauge UFSD Amount $121,078.15 Date 09/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMPARA, SCOTT J Employer name New Rochelle City School Dist Amount $121,077.04 Date 05/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASTUTO, STEPHEN Employer name Suffolk County Amount $121,076.90 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VURTURE, WAYNE R Employer name Oceanside Sanitary District #7 Amount $121,076.08 Date 06/03/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKETT, MICHAEL A Employer name Dutchess County Amount $121,075.54 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, JEFFREY, JR Employer name City of White Plains Amount $121,075.29 Date 12/05/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VELLETTA, FRANK C Employer name Division of State Police Amount $121,072.60 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARKER, REGINALD G Employer name Dpt Environmental Conservation Amount $121,072.33 Date 08/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, KAREN B Employer name Town of Hempstead Housing Auth Amount $121,071.61 Date 07/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES FINCH, JASMIN I Employer name Ninth Judicial Dist Amount $121,070.56 Date 12/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, STEPHEN M Employer name Division of State Police Amount $121,070.53 Date 03/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC LEAN, WILLIAM E Employer name Town of Newburgh Amount $121,069.02 Date 05/18/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEHRMAN, RICHARD C Employer name Nassau County Amount $121,066.94 Date 09/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZORN, DAVID Employer name Genesee Finger Lks Reg Plan Bd Amount $121,066.79 Date 01/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNON, MICHAEL J Employer name Orange County Amount $121,066.23 Date 07/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, DONNA Employer name Supreme Ct Kings Co Amount $121,063.92 Date 01/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOFFI, FRANCESCA Employer name Supreme Ct-Queens Co Amount $121,063.92 Date 01/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDLER, NANCY A Employer name Supreme Ct-Queens Co Amount $121,063.92 Date 03/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KUNE, DAVID D Employer name Bedford Hills Corr Facility Amount $121,063.19 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIONDO, ANDRE N Employer name Suffolk County Amount $121,061.06 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, RENEE L Employer name Suffolk County Amount $121,061.06 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWIRN, BENJAMIN L Employer name Suffolk County Amount $121,061.06 Date 03/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORFLEET, CHARLES R, JR Employer name Medicaid Fraud Control Amount $121,060.13 Date 07/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON, MARK P Employer name Medicaid Fraud Control Amount $121,055.19 Date 01/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIPER, DERRICK F Employer name NYS Power Authority Amount $121,054.41 Date 06/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEHM, JEFFREY D Employer name Division of State Police Amount $121,053.58 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUSSELL, NICA M Employer name City of Syracuse Amount $121,050.02 Date 02/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEAM, TERRENCE S Employer name City of Poughkeepsie Amount $121,048.57 Date 10/03/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POIRIER, GERARD M Employer name Franklin Corr Facility Amount $121,047.61 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GISERMAN, SUELLYN Employer name Mill Neck Manor Schl For Deaf Amount $121,046.75 Date 10/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUMGARDNER, OLIVIA H Employer name Dept of Financial Services Amount $121,046.62 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTA, MARK Employer name City of Buffalo Amount $121,045.43 Date 08/27/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERNHARD, DOUGLAS E Employer name Dpt Environmental Conservation Amount $121,044.97 Date 07/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIMI, JOSEPH A Employer name NYS Power Authority Amount $121,044.74 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, RAYMOND A Employer name Roswell Park Cancer Institute Amount $121,044.06 Date 11/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, DONNA J Employer name Supreme Ct-1St Civil Branch Amount $121,042.49 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, BRUCE A Employer name Town of Amherst Amount $121,041.36 Date 08/27/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREIG, MITCHELL J Employer name NYS Dormitory Authority Amount $121,041.26 Date 04/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMBURRINO, MARIA A Employer name Supreme Court Clks & Stenos Oc Amount $121,040.49 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CADDEN, PETER J Employer name Division of State Police Amount $121,037.81 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSE, PAUL J Employer name City of Syracuse Amount $121,036.53 Date 03/05/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FROSINA, LEONARD A Employer name Comsewogue Public Library Amount $121,036.00 Date 04/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVENZANO, KATHLEEN A Employer name City of White Plains Amount $121,035.96 Date 12/07/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COUSINS, THERESA A Employer name Westchester County Amount $121,035.80 Date 10/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOULE, PERRY M Employer name Ulster County Amount $121,034.95 Date 12/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMAFIDON, EILEEN Employer name City of Yonkers Amount $121,034.36 Date 09/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHIELS, VIRGINIA Employer name Central Islip UFSD Amount $121,033.26 Date 04/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, ERIC J Employer name City of Troy Amount $121,032.77 Date 09/19/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LIBASCI, PETER J Employer name NYC Criminal Court Amount $121,028.04 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREIGHTON, EILEEN Employer name Supreme Court Clks & Stenos Oc Amount $121,025.84 Date 07/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGUE, STEPHANIE Employer name Supreme Court Clks & Stenos Oc Amount $121,025.84 Date 10/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADKINSFORTE, DIANNE M Employer name Supreme Ct Kings Co Amount $121,025.84 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, MARLIN T Employer name Supreme Ct Kings Co Amount $121,025.84 Date 07/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMINO, LISA L Employer name Supreme Ct Kings Co Amount $121,025.84 Date 11/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENG, GAIL Employer name Supreme Ct Kings Co Amount $121,025.84 Date 09/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERALDI, VINCENT M, JR Employer name Supreme Ct Kings Co Amount $121,025.84 Date 09/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES-GLYNN, DIANE Employer name Supreme Ct Kings Co Amount $121,025.84 Date 12/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, DOLORES Employer name Supreme Ct Kings Co Amount $121,025.84 Date 12/06/1995 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