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 CHAVALI, JAYASREE Employer name Energy Research Dev Authority Amount $114,833.36 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, JENNIFER L Employer name Energy Research Dev Authority Amount $114,833.36 Date 04/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEAR, EDWARD B, III Employer name Energy Research Dev Authority Amount $114,833.36 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITCHEY, JAIME R Employer name Energy Research Dev Authority Amount $114,833.36 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARIO, JOSEPH D Employer name Energy Research Dev Authority Amount $114,833.36 Date 03/27/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKHARD, ELLEN J G Employer name Energy Research Dev Authority Amount $114,833.19 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINKLE, EARL S Employer name Energy Research Dev Authority Amount $114,833.19 Date 12/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSMITH, RICHARD P Employer name Westchester County Amount $114,833.04 Date 12/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSKI, MATTHEW S Employer name Division of State Police Amount $114,832.66 Date 11/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VAN ASSELT, LYDIA Employer name Westchester Health Care Corp. Amount $114,831.94 Date 12/25/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIR, SHARON Employer name Office of Court Administration Amount $114,831.86 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFFONE, JAMIE M Employer name City of Ithaca Amount $114,831.37 Date 08/05/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLELLO, VICKI A Employer name Energy Research Dev Authority Amount $114,830.87 Date 02/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, CHRISTOPHER J Employer name Energy Research Dev Authority Amount $114,830.73 Date 04/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNDRUM, MARK R Employer name Energy Research Dev Authority Amount $114,830.22 Date 01/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, CHRISTOPHER T Employer name NYS Power Authority Amount $114,829.01 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYSKA, JOAN T Employer name Town of Hempstead Amount $114,826.17 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTMAN, RODNEY P Employer name Great Meadow Corr Facility Amount $114,824.85 Date 03/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN, ROBERT D Employer name City of Mount Vernon Amount $114,824.11 Date 09/12/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMAS, ROSAMMA Employer name Nassau Health Care Corp. Amount $114,823.82 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLEY, WILLIAM G Employer name Town of North Hempstead Amount $114,823.47 Date 09/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, CHRISTOPHER D Employer name City of Yonkers Amount $114,822.65 Date 04/21/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRAHAM, JOHN C Employer name Dept of Public Service Amount $114,820.16 Date 07/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAXIN, LOUIS S Employer name Lexington School For The Deaf Amount $114,819.70 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SHOMB, ALLAN D Employer name NYS Power Authority Amount $114,818.73 Date 04/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOERDERER, WILLIAM L Employer name Village of Lake Success Amount $114,816.82 Date 06/27/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIMMONS, MARIO E Employer name Department of Law Amount $114,816.52 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNUNZIATA, NUNZIO Employer name Port Authority of NY & NJ Amount $114,815.90 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULERA, THOMAS E Employer name Town of Lancaster Amount $114,815.33 Date 02/01/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUBICH, STEPHANIE A Employer name Westchester Health Care Corp. Amount $114,813.44 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABOWSKI, NAN Employer name Mohawk Valley Psych Center Amount $114,812.49 Date 08/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETT, JAMES A, JR Employer name Long Island Dev Center Amount $114,810.82 Date 12/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CSORNY, ANN MARIE Employer name Suffolk County Amount $114,809.10 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, MARGARET E Employer name Westchester Health Care Corp. Amount $114,807.65 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAST, GEORGE W Employer name Niagara Frontier Trans Auth Amount $114,806.28 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFEIFER, SCOTT A Employer name Town of Oyster Bay Amount $114,805.03 Date 03/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDLONG, CHRISTOPHER G Employer name Division of State Police Amount $114,804.27 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOLEK, HELEN T Employer name Mid-Hudson Psych Center Amount $114,804.00 Date 12/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCAVILLA, LEONARD C Employer name Westchester County Amount $114,803.14 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, DANIEL A Employer name Dutchess County Amount $114,802.91 Date 06/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAIZ, LUIS, JR Employer name City of White Plains Amount $114,802.75 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, JOSEPH J Employer name City of Middletown Amount $114,802.31 Date 06/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EPPS, JAMAL J Employer name City of Yonkers Amount $114,798.66 Date 09/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELSAYED, ASHRAF Employer name State Insurance Fund-Admin Amount $114,798.43 Date 06/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBINO, WILLIAM J Employer name City of Buffalo Amount $114,798.08 Date 08/31/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURRAY, KATHLEEN Employer name Town of Southampton Amount $114,796.80 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, PAUL M Employer name SUNY Central Admin Amount $114,796.77 Date 07/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, GWENDOLYN Employer name Department of Tax & Finance Amount $114,796.24 Date 07/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JONATHAN L Employer name Department of Law Amount $114,795.05 Date 02/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAUGHTON, JOHN J Employer name City of Yonkers Amount $114,793.16 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWENSON, ADAM A Employer name Division of State Police Amount $114,792.27 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES, DARWIN, SR Employer name City of Buffalo Amount $114,791.62 Date 01/30/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHAFFEE-DAVIS, DEBRA A Employer name Nassau County Amount $114,791.06 Date 06/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, WILLIAM H, IV Employer name Fairview Fire District Amount $114,790.69 Date 02/22/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VINCIGUERRA, ALFRED V Employer name Nassau County Amount $114,787.36 Date 04/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENSON, LINDSEY A Employer name Division of State Police Amount $114,786.46 Date 09/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAZ, DOMINGO Employer name City of Rochester Amount $114,785.94 Date 02/03/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STROUD, KERRY A Employer name Erie County Medical Center Corp. Amount $114,781.82 Date 04/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORILE, RICHARD W Employer name Dutchess County Amount $114,777.57 Date 08/24/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDA, ANTONIO F Employer name Rockland County Amount $114,774.24 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATIAS, JOANNA Employer name Putnam County Amount $114,767.91 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, BRIAN E Employer name Town of Yorktown Amount $114,766.39 Date 07/27/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOTAM, SHERIN L Employer name SUNY at Stony Brook Hospital Amount $114,764.68 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name APICELLA, STEPHANIE A Employer name NYC Criminal Court Amount $114,763.38 Date 12/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNALL, KAREN A Employer name SUNY at Stony Brook Hospital Amount $114,760.36 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, JUAN C, JR Employer name Westchester County Amount $114,758.13 Date 04/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, EDWARD J Employer name City of Yonkers Amount $114,757.65 Date 05/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLAHAN, TIMOTHY J Employer name Boces-Nassau Sole Sup Dist Amount $114,756.12 Date 11/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORDEN, DAVID M Employer name Division of State Police Amount $114,755.44 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, GEORGE H Employer name Mid-Hudson Psych Center Amount $114,753.97 Date 12/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDOWSKI, JEREMY J Employer name Division of State Police Amount $114,749.90 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STELMACK, JONATHAN O Employer name Division of State Police Amount $114,748.07 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOLF, TODD J Employer name Suffolk County Amount $114,747.43 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIDLEY, CHERYL L Employer name City of Rochester Amount $114,746.86 Date 07/31/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NICHOLS, RUSSELL E Employer name Dutchess County Amount $114,746.33 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPMAN, GREGORY G Employer name Energy Research Dev Authority Amount $114,743.06 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, HELEN M Employer name Nassau County Amount $114,741.41 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVVENIRE, WILLIAM A Employer name NYS Power Authority Amount $114,740.68 Date 01/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNIER, PAUL J Employer name Port Authority of NY & NJ Amount $114,739.18 Date 04/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTE, PATRICK Employer name Department of Health Amount $114,737.59 Date 07/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, ANNA Employer name Department of Health Amount $114,737.59 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMON, GARY D Employer name Department of Motor Vehicles Amount $114,737.59 Date 05/31/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, WILLIAM C Employer name Department of State Amount $114,737.59 Date 07/07/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, TOMMY Employer name Department of Tax & Finance Amount $114,737.59 Date 10/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESSER, SCOTT H Employer name Department of Tax & Finance Amount $114,737.59 Date 09/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAFRAN, EILEEN M Employer name Department of Tax & Finance Amount $114,737.59 Date 09/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, VARGHESE Employer name Department of Tax & Finance Amount $114,737.59 Date 12/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERMAN, HENRY N Employer name Dept Labor - Manpower Amount $114,737.59 Date 11/06/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUXBAUM, ELLEN R Employer name Dept of Financial Services Amount $114,737.59 Date 02/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOHN, JAE Employer name Dept of Financial Services Amount $114,737.59 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNABLE, GARY Employer name Dept Transportation Region 10 Amount $114,737.59 Date 03/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLIKOVA, TATYANA Employer name Dept Transportation Region 10 Amount $114,737.59 Date 04/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JENNIFER P Employer name Dept Transportation Region 8 Amount $114,737.59 Date 08/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELULOVICH, LOUISE Employer name Div Housing & Community Renewl Amount $114,737.59 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRAY, SARAH L Employer name Div Housing & Community Renewl Amount $114,737.59 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STELLAR, JOHN D Employer name Div Housing & Community Renewl Amount $114,737.59 Date 06/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, JAMES J, JR Employer name Dpt Environmental Conservation Amount $114,737.59 Date 05/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, IRWIN Employer name NYS Community Supervision Amount $114,737.59 Date 07/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEMMATI, FRANK Employer name NYS Community Supervision Amount $114,737.59 Date 05/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTNEY, WILLIAM M Employer name NYS Community Supervision Amount $114,737.59 Date 08/19/1986 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