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 KEMP, TIMOTHY J Employer name Central NY Psych Center Amount $115,809.88 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, RONALD S Employer name Franklin Corr Facility Amount $115,807.20 Date 06/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISCI, PATRICK J Employer name Village of Irvington Amount $115,806.76 Date 07/17/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HERRERA, PAUL Employer name Westchester County Amount $115,804.61 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, MICHAEL L Employer name Village of Port Chester Amount $115,804.39 Date 01/07/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CECCARELLI, CHRISTOPHER E Employer name Village of Port Chester Amount $115,803.90 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SLOWIK, DAVID M Employer name Town of Chester Amount $115,803.45 Date 03/01/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, LEN A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $115,802.82 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLY, ERIN A Employer name Village of Pleasantville Amount $115,802.05 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTIRANO, LOUIS Employer name Town of Mamaroneck Amount $115,794.35 Date 04/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHADE, WILLIAM G Employer name Nassau Health Care Corp. Amount $115,792.65 Date 01/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDULLAH, ABDUR-RAHIM Employer name City of Mount Vernon Amount $115,791.98 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, EDUARDO C Employer name Westchester County Amount $115,787.68 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLATCHFORD, RONNY A Employer name City of Buffalo Amount $115,785.57 Date 04/19/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELLEY, GERARD A Employer name Nassau County Amount $115,779.36 Date 07/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULAWKA, HELANA L Employer name Division of State Police Amount $115,778.89 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPORYSZ, ROBERT J, JR Employer name Town of West Seneca Amount $115,776.29 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HANSEN, CHRISTIAN S Employer name Town of Hempstead Amount $115,774.84 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, TODD J Employer name Dpt Environmental Conservation Amount $115,773.06 Date 03/06/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, SCOTT D Employer name City of Saratoga Springs Amount $115,773.03 Date 08/17/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALLENBECK, BRUCE Employer name Office of General Services Amount $115,772.73 Date 02/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANNA-GOSWICK, GINA Employer name Westchester Health Care Corp. Amount $115,770.85 Date 02/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULZ, STEPHEN P Employer name City of Buffalo Amount $115,766.62 Date 08/23/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRUNO, BRIAN M Employer name Town of New Castle Amount $115,766.05 Date 02/21/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WAITE, RYAN H Employer name Division of State Police Amount $115,765.33 Date 04/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VEGA, KIMBERLY A Employer name City of White Plains Amount $115,764.12 Date 01/29/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRADLEY, BERNARD K Employer name Franklin Corr Facility Amount $115,760.76 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, PAULA J Employer name Fishkill Corr Facility Amount $115,760.55 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHAYEL, CHRISTOPHER J Employer name Division of State Police Amount $115,757.32 Date 12/28/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BONK, TIMOTHY S Employer name North Colonie CSD Amount $115,755.00 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDETTO, RICHARD M Employer name NYC Criminal Court Amount $115,752.78 Date 01/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, ANNE Employer name HSC at Brooklyn-Hospital Amount $115,752.04 Date 10/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, SCOTT R Employer name Dpt Environmental Conservation Amount $115,751.50 Date 01/14/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WETHERBY, ANTHONY E Employer name Great Meadow Corr Facility Amount $115,749.74 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZEI, RICHARD P Employer name City of Yonkers Amount $115,748.94 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, BRIAN F Employer name NYS Office People Devel Disab Amount $115,748.20 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOOS, THERESA A Employer name Town of Orangetown Amount $115,747.19 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERIGHTY, JOHN J Employer name Town of Greenburgh Amount $115,745.87 Date 01/10/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOGLE, DION M Employer name Taconic Corr Facility Amount $115,744.38 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, TODD G Employer name Division of State Police Amount $115,744.21 Date 03/27/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILSON, KATHLEEN A Employer name Rochester Psych Center Amount $115,743.99 Date 06/15/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDER, DANIEL R Employer name City of Rochester Amount $115,743.06 Date 01/03/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EVANS, CHRISTOPHER C Employer name City of Albany Amount $115,741.32 Date 04/22/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEIER, TODD C Employer name Town of Amherst Amount $115,740.62 Date 02/19/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHWARTZ, JOANNE W Employer name Education Department Amount $115,734.50 Date 10/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name AURIGEMMA, TONI A Employer name Westchester Health Care Corp. Amount $115,733.39 Date 05/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERGENDAHL, JEREME J Employer name Division of State Police Amount $115,733.33 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WADSWORTH, WILLIAM M Employer name Division of State Police Amount $115,731.49 Date 08/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMSER, JAMES M, JR Employer name Town of New Castle Amount $115,730.51 Date 12/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNOESEL, KEIRA L Employer name Town of Greenburgh Amount $115,726.26 Date 01/03/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOJTKIEWICZ, APRIL A Employer name Office of Mental Health Amount $115,725.82 Date 06/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSKI, AMY L Employer name Division of State Police Amount $115,724.13 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FAGER, DAVID S Employer name Central NY DDSO Amount $115,724.04 Date 01/10/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINFIELD, MARIE Employer name Central Islip UFSD Amount $115,721.73 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, EDWARD R Employer name Sullivan Corr Facility Amount $115,719.51 Date 05/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODLUCKY, ROBERT Employer name NYC Criminal Court Amount $115,719.34 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIZZI, NICHOLAS C Employer name Port Authority of NY & NJ Amount $115,715.98 Date 04/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, JASON S Employer name Division of State Police Amount $115,715.97 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC KIERNAN, THOMAS F Employer name Metropolitan Trans Authority Amount $115,715.87 Date 03/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHATZEL, LORI T Employer name Central NY Psych Center Amount $115,713.30 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNY, DONAREEN Employer name HSC at Brooklyn-Hospital Amount $115,710.61 Date 09/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCABE, ARTHUR X Employer name City of Buffalo Amount $115,709.53 Date 03/24/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIVERA, JOSEPH Employer name NYS Power Authority Amount $115,707.76 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELECIO, PHIL Employer name Great Meadow Corr Facility Amount $115,706.76 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTTER, SHARON P Employer name Empire State Development Corp. Amount $115,705.73 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MAIO, TONI-ANN Employer name 10Th Jd Suffolk Co Nonjudicial Amount $115,702.82 Date 12/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCEUSA, MATTHEW M Employer name NYS Power Authority Amount $115,702.54 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLAO, KENNETH M Employer name Eastern NY Corr Facility Amount $115,702.17 Date 10/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWIDA, SCOTT A Employer name Town of Amherst Amount $115,698.40 Date 08/15/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAHON, JOSEPH GERARD Employer name Broome DDSO Amount $115,698.39 Date 01/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRISTINA Employer name Hempstead UFSD Amount $115,697.11 Date 04/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JOHN M Employer name City of White Plains Amount $115,694.91 Date 03/15/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANTANA, ANTHONY R Employer name Village of Scarsdale Amount $115,692.59 Date 09/29/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FREEMAN, DAVID S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $115,692.45 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, PATRICK D Employer name Marcy Correctional Facility Amount $115,692.45 Date 05/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORLEY, ALFRED R, JR Employer name Port Authority of NY & NJ Amount $115,691.40 Date 09/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCK, KEVIN M Employer name Auburn Corr Facility Amount $115,689.84 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWDRICK, NICOLE A Employer name Division of State Police Amount $115,688.57 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREINER, CHERYL A Employer name Sunmount Dev Center Amount $115,688.22 Date 08/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMBROSI, LUIGI J Employer name NYS Dormitory Authority Amount $115,687.26 Date 08/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONLON, WILLIAM Employer name NYS Dormitory Authority Amount $115,687.26 Date 08/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYER, JEFFREY E Employer name NYS Dormitory Authority Amount $115,687.26 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, BARRY D Employer name NYS Dormitory Authority Amount $115,687.26 Date 03/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANKENAU, KARL E Employer name NYS Dormitory Authority Amount $115,687.26 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, GEOFFREY A Employer name NYS Dormitory Authority Amount $115,687.26 Date 04/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIWINSKI, THOMAS Employer name NYS Dormitory Authority Amount $115,687.26 Date 11/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEOGHEGAN, MICHAEL P Employer name Marcy Correctional Facility Amount $115,686.78 Date 11/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, RICHARD D Employer name City of Yonkers Amount $115,684.41 Date 07/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VELAZQUEZ, TEOFILO Employer name Yonkers City School Dist Amount $115,683.39 Date 04/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPLAIN, KRISTIN F Employer name Fourth Jud Dept - Nonjudicial Amount $115,682.10 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, MICHAEL T Employer name Lake Mohegan Fire District Amount $115,679.64 Date 09/05/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JANKE, ROBERT D Employer name Suffolk County Amount $115,674.67 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACZ, TIMOTHY R Employer name Orleans Corr Facility Amount $115,674.54 Date 06/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, JEREMY W Employer name Division of State Police Amount $115,672.94 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OBRIEN, OWEN, JR Employer name Washington Corr Facility Amount $115,671.43 Date 03/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTANO, WILLIAM Employer name Port Authority of NY & NJ Amount $115,670.95 Date 06/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNTHER, MARTIN W Employer name Village of Dobbs Ferry Amount $115,668.51 Date 06/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMP, DEBBIE K Employer name Bare Hill Correction Facility Amount $115,667.62 Date 05/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISO, ANTHONY Employer name Willard Drug Treatment Campus Amount $115,667.62 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARINGEN, KYLE W Employer name Suffolk County Amount $115,666.70 Date 09/29/2008 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