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 CLARKE, LEWIS H Employer name Department of Health Amount $112,003.58 Date 05/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIGNON, JANET A Employer name Dept of Financial Services Amount $112,003.58 Date 06/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLAAB, BRIAN E Employer name Dept of Financial Services Amount $112,003.58 Date 06/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GIULE, JOSEPH P Employer name Office For Technology Amount $112,003.58 Date 09/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, GERARD J Employer name Office For Technology Amount $112,003.58 Date 02/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRADHAN, INDI Employer name Metropolitan Trans Authority Amount $112,001.34 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADY, J KEVIN Employer name City of Rochester Amount $112,000.34 Date 04/18/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KIVETT, WILLIAM M Employer name Altona Corr Facility Amount $112,000.25 Date 02/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDFRANK, ELIZABETH Employer name Hicksville Public Library Amount $111,999.94 Date 06/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SANTIS, NICOLE S Employer name Nassau County Amount $111,996.74 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VONLINDEN, MICHELE A Employer name Office For Technology Amount $111,996.30 Date 06/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRRELLI, STEPHEN R Employer name Metropolitan Trans Authority Amount $111,995.36 Date 06/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRDLESTONE, HAROLD J Employer name Town of Bedford Amount $111,995.31 Date 11/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHLERS, CHARLES L Employer name Orange County Amount $111,994.52 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES-BRIMMER, RYAN R Employer name City of Syracuse Amount $111,992.26 Date 02/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DENTON, CHERYL A Employer name Pilgrim Psych Center Amount $111,989.79 Date 02/22/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, MAGGIO P Employer name Nassau County Amount $111,989.24 Date 03/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEHM, JOSEPH J Employer name City of Yonkers Amount $111,988.96 Date 01/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAMPBELL, EUGENE P Employer name Metropolitan Trans Authority Amount $111,988.80 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASWORTHY, KEVIN S Employer name Division of State Police Amount $111,986.41 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WANG, MICHELLE Y Employer name Appellate Div 1St Dept Amount $111,986.08 Date 03/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISTOFANO, LUCIO Employer name Appellate Div 2Nd Dept Amount $111,986.08 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ-BRAXTON, MARTHA Employer name Office of Court Administration Amount $111,986.08 Date 12/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIAZZA, ROBERT Employer name Office of Court Administration Amount $111,986.08 Date 03/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMARI, KHALID Employer name Suffolk County Amount $111,985.83 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDAU, SUSAN L Employer name Off Alcohol & Substance Abuse Amount $111,985.38 Date 09/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, DENISE Employer name NYC Criminal Court Amount $111,984.48 Date 07/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTAZOS, SILVINA L Employer name SUNY Stony Brook Amount $111,983.57 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORECKY, STEPHEN J Employer name Westchester County Amount $111,982.67 Date 04/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WAN, JAMES E Employer name Department of Civil Service Amount $111,982.47 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, KATHY L Employer name Port Authority of NY & NJ Amount $111,982.00 Date 06/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE-ABRAMS, TERRIANN Employer name Port Authority of NY & NJ Amount $111,982.00 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MANUEL R Employer name Port Authority of NY & NJ Amount $111,982.00 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLSTER, TUESDAY D Employer name Division of State Police Amount $111,979.90 Date 02/02/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JUZWAK, MICHAEL J Employer name Office For Technology Amount $111,979.40 Date 10/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTONE, ERNEST A, JR Employer name Bedford Hills Corr Facility Amount $111,978.12 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, SCOTT W Employer name SUNY College at Fredonia Amount $111,977.15 Date 08/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITZ, TARA M Employer name SUNY at Stony Brook Hospital Amount $111,976.78 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name INSINGA, RONALD B Employer name Town of Hempstead Amount $111,974.80 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEITZ, IAN D Employer name Off of The Med Inspector Gen Amount $111,973.60 Date 10/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GARRITY, WILLIAM T Employer name Dewitt Fire District Amount $111,973.06 Date 11/23/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORGAN, MATTHEW A Employer name Workers Compensation Board Bd Amount $111,971.71 Date 01/25/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, TIMOTHY L Employer name Division of State Police Amount $111,970.49 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUBINO, MICHAEL N Employer name Jericho UFSD Amount $111,969.75 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONNELL, SHAWN P Employer name Suffolk County Amount $111,969.48 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPKA, STEVEN F, SR Employer name Gowanda Correctional Facility Amount $111,967.72 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, DONNA M Employer name Office For Technology Amount $111,965.12 Date 08/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRUSO, THOMAS J Employer name Suffolk County Amount $111,963.66 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYER, MERVYN E Employer name Port Authority of NY & NJ Amount $111,962.05 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSEUS, JEAN R Employer name Mid-Hudson Psych Center Amount $111,961.51 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, DOMENICA M Employer name Central NY Psych Center Amount $111,961.45 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO-SCHUTZMAN, JO ANN Employer name Town of Hempstead Amount $111,959.54 Date 11/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIANO, BARBARA Employer name Town of Hempstead Amount $111,959.54 Date 06/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULLER, WILLIAM J Employer name Town of Hempstead Amount $111,959.54 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, ROBERT R Employer name Town of Hempstead Amount $111,959.54 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENCE, KRISTIN M Employer name Department of Tax & Finance Amount $111,959.42 Date 09/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, MICHAEL A Employer name Department of Law Amount $111,958.43 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONA, CARLOS J Employer name Thruway Authority Amount $111,957.56 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFF, ROBERT J Employer name Thruway Authority Amount $111,957.56 Date 12/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESPORT, BRIGITTE C Employer name SUNY Health Sci Center Brooklyn Amount $111,956.13 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, JOHN D Employer name City of Syracuse Amount $111,955.92 Date 10/08/1969 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, ANNE Employer name Department of Tax & Finance Amount $111,953.40 Date 03/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, MICHAEL W Employer name Scarsdale UFSD Amount $111,952.72 Date 09/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMANN, BRIAN R Employer name Dept Transportation Reg 2 Amount $111,949.76 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLES, ANTHONY J Employer name Melville Fire District Amount $111,949.05 Date 09/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, KISHA Employer name Housing Trust Fund Corp. Amount $111,947.28 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRONDA, LINDA ANN Employer name Ninth Judicial Dist Amount $111,944.82 Date 02/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLAN, PETER H Employer name Town of Cortlandt Amount $111,941.42 Date 03/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELBACH, HEIDI A Employer name Dutchess County Amount $111,941.14 Date 08/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDLER, STEPHEN D Employer name Department of State Amount $111,939.88 Date 04/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELE, LAWRENCE S Employer name Department of Tax & Finance Amount $111,939.88 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACK, KEVIN E Employer name Dept Labor - Manpower Amount $111,939.88 Date 10/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DAVID H Employer name Office For Technology Amount $111,939.88 Date 04/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVAK, MARK A Employer name Office For Technology Amount $111,939.88 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, TAMMY M Employer name Office For Technology Amount $111,939.88 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEARNS, CHARLES A Employer name Office For Technology Amount $111,939.88 Date 05/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, DENISE J Employer name Office For Technology Amount $111,939.88 Date 08/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORKELL, STEPHEN F Employer name Office Parks, Rec & Hist Pres Amount $111,939.88 Date 11/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALASKI, LAWRENCE Employer name Office Parks, Rec & Hist Pres Amount $111,939.88 Date 07/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIGMAN, JEFFREY P Employer name State Insurance Fund-Admin Amount $111,939.88 Date 12/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELMONT, MARY ANN Employer name East Greenbush CSD Amount $111,936.15 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARE, BABATUNDE O Employer name Mid-Hudson Psych Center Amount $111,934.79 Date 04/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCK, NATHAN J Employer name Division of State Police Amount $111,934.01 Date 02/19/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POST, STEVEN F Employer name Southport Correction Facility Amount $111,932.20 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MAGGIO, CONSTANCE M Employer name Yonkers City School Dist Amount $111,931.99 Date 12/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVUTO, JAMES A Employer name Port Authority of NY & NJ Amount $111,931.66 Date 11/01/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAPPACENO, JAMES P Employer name Town of West Seneca Amount $111,931.66 Date 07/31/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HIGGINS, CHRISTOPHER M Employer name City of Buffalo Amount $111,929.33 Date 05/13/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRAZER, LINVAL G Employer name SUNY College at Old Westbury Amount $111,928.07 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANKO, MELISSA K Employer name Workers Compensation Board Bd Amount $111,927.66 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLITT, MICHAEL S Employer name Port Authority of NY & NJ Amount $111,926.61 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHLIERMANN, WALTER G, JR Employer name Division of State Police Amount $111,926.13 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAYMOND, DONALD V Employer name Coxsackie Corr Facility Amount $111,923.95 Date 05/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLONE, FRANK R Employer name City of Rochester Amount $111,923.37 Date 01/03/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SERRANO, ALICE K Employer name NYC Criminal Court Amount $111,922.95 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELRATH, CHARLES D Employer name Department of Health Amount $111,922.72 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, MICHELE Employer name HSC at Brooklyn-Hospital Amount $111,922.34 Date 06/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARIDI, SETH A Employer name Division of State Police Amount $111,922.22 Date 07/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILSTEIN, DAVID E Employer name Temporary & Disability Assist Amount $111,920.90 Date 08/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRETTI, ANDREW P Employer name City of White Plains Amount $111,915.78 Date 11/17/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP