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 FLINT, JOSEPH A Employer name Dept Transportation Region 3 Amount $110,764.42 Date 12/06/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTA, MICHAEL A Employer name Division of State Police Amount $110,763.77 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CATAPANO, ROBERT Employer name Herricks UFSD Amount $110,759.35 Date 03/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPMAN, PATRICK P Employer name Willard Drug Treatment Campus Amount $110,758.79 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEE, JANICE R Employer name Department of Health Amount $110,757.33 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAROUN, THOMAS A, JR Employer name Dept Transportation Region 7 Amount $110,748.94 Date 02/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUSINS, ANTHONY Employer name Village of Hempstead Amount $110,748.53 Date 01/20/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOUDIN, JEFFREY W Employer name City of Rochester Amount $110,748.42 Date 03/24/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WANG, YULIAN Employer name HSC at Syracuse-Hospital Amount $110,747.74 Date 08/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVAGLIA, PHILIP J Employer name SUNY at Stony Brook Hospital Amount $110,746.50 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, SCOTT Employer name City of Middletown Amount $110,744.89 Date 03/03/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOODY, WILLIAM Employer name NYS Senate Regular Annual Amount $110,744.87 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, PAMELA R Employer name Supreme Court Clks & Stenos Oc Amount $110,744.40 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ARRIGO, JOSEPH G Employer name Department of Law Amount $110,744.12 Date 10/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVER, THOMAS A Employer name Nassau County Amount $110,743.93 Date 02/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAWOROWICZ, THOMAS S Employer name City of Rochester Amount $110,743.51 Date 03/24/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES, AMAR R Employer name Kirby Forensic Psych Center Amount $110,742.38 Date 10/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, DANIEL T Employer name Dept of Financial Services Amount $110,737.56 Date 10/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEGE, DAVID T Employer name Gowanda Correctional Facility Amount $110,737.52 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLO, HASHIM-THAWAB O Employer name Workers Compensation Board Bd Amount $110,736.04 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, HUGH R, JR Employer name Clinton Corr Facility Amount $110,733.54 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLANE, MAUDLYN E Employer name Sing Sing Corr Facility Amount $110,733.53 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALTAGIRONE, JOHN G, JR Employer name Town of Oyster Bay Amount $110,733.37 Date 03/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, DIANE H Employer name Town of Oyster Bay Amount $110,732.07 Date 06/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, BERNARD A, JR Employer name Rockland Psych Center Amount $110,730.64 Date 01/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, TIMOTHY M Employer name Boces-Broome Delaware Tioga Amount $110,729.00 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIWALD, ALEC A Employer name Department of Transportation Amount $110,728.99 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCK, AARON J Employer name Division of State Police Amount $110,727.25 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEUNG, KING TAI Employer name Dept of Financial Services Amount $110,727.24 Date 06/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, JEFFREY J Employer name Auburn Corr Facility Amount $110,724.13 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADEL, PAUL A Employer name Department of Health Amount $110,723.60 Date 08/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHTER, BRETT J Employer name New York Public Library Amount $110,721.75 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKS, LISA J Employer name Oneonta City School Dist Amount $110,714.89 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, JANET A Employer name NYS Teachers Retirement System Amount $110,713.98 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, RYAN T Employer name NYS Senate Regular Annual Amount $110,711.57 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELO, GABRIEL Employer name Port Authority of NY & NJ Amount $110,711.48 Date 06/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURST, KENNETH R Employer name City of New Rochelle Amount $110,710.72 Date 06/05/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'CONNELL, MICHAEL P Employer name Division of State Police Amount $110,708.98 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDERSON, MATTHEW C Employer name Dept of Financial Services Amount $110,708.65 Date 06/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIOVANNI, MICHAEL T Employer name Suffolk County Amount $110,708.59 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIKISHER, WILLIAM J Employer name Lake Mohegan Fire District Amount $110,708.21 Date 08/20/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEE, CHI MEI Employer name Port Authority of NY & NJ Amount $110,708.00 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGOLIN, ALEXANDER Employer name Port Authority of NY & NJ Amount $110,708.00 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODDEAU, MATTHEW J Employer name Clinton Corr Facility Amount $110,704.77 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDAUER, JEREMY E Employer name City of Rochester Amount $110,702.08 Date 08/22/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALL, CONNIE L Employer name HSC at Syracuse-Hospital Amount $110,701.81 Date 05/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMMARATA, GREGORY R Employer name Suffolk County Amount $110,701.17 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITTERLE, STACEY L Employer name SUNY at Stony Brook Hospital Amount $110,700.36 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEATHAM, DONALD E, JR Employer name Division of State Police Amount $110,700.29 Date 01/28/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAVOCA, JOSEPH A Employer name City of New Rochelle Amount $110,698.27 Date 07/09/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name INZINNA, JOSEPH S Employer name City of Rochester Amount $110,697.47 Date 07/16/1979 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VINCI, SEBASTIAN A Employer name NYS Power Authority Amount $110,696.55 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name INNISS, JEROME O Employer name Downstate Corr Facility Amount $110,696.25 Date 10/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORIO, MICHAEL J Employer name Off Alcohol & Substance Abuse Amount $110,695.36 Date 04/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIARDI, ANTONIO Employer name Town of Islip Amount $110,694.61 Date 09/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEARY, JULIE F Employer name NYC Criminal Court Amount $110,692.02 Date 08/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCCIA, JOYCE L Employer name City of Peekskill Amount $110,691.88 Date 01/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUCCI, THOMAS C Employer name Freeport UFSD Amount $110,691.39 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, NANCY Employer name SUNY Albany Amount $110,690.62 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORIS, KENNETH J Employer name Division of State Police Amount $110,690.40 Date 09/29/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JANES, MICHAEL W Employer name Mid-State Corr Facility Amount $110,689.70 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURTZKE, HELEN M Employer name SUNY at Stony Brook Hospital Amount $110,689.25 Date 11/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEWELL, GREGORY J Employer name Westchester County Amount $110,687.32 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLINGER, MYLES F Employer name Dpt Environmental Conservation Amount $110,685.67 Date 12/07/1976 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PALANCA, RAYMOND R Employer name Port Authority of NY & NJ Amount $110,685.00 Date 12/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMARD, LISA A Employer name SUNY at Stony Brook Hospital Amount $110,684.87 Date 02/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EZEDUM, CHIKAODILI E Employer name Downstate Corr Facility Amount $110,684.74 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERRATO, CARL R Employer name Nassau County Amount $110,684.71 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGLIA, CRAIG S Employer name Division of State Police Amount $110,683.51 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AIKIN, CHRISTOPHER M Employer name Roswell Park Cancer Institute Amount $110,681.67 Date 10/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANULAVICH, BARRY J Employer name NYS Teachers Retirement System Amount $110,680.96 Date 11/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DUZEE, MATTHEW J Employer name Monroe County Amount $110,680.95 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTWELL, JAMES O Employer name City of Buffalo Amount $110,680.25 Date 01/02/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIEGMUND, ROBIN M Employer name SUNY at Stony Brook Hospital Amount $110,679.86 Date 08/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMARELLI, KEVIN L Employer name City of Middletown Amount $110,679.51 Date 09/16/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MINICOZZI, MICHAEL J Employer name Town of Oyster Bay Amount $110,676.83 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLO, PETER S Employer name Nassau County Amount $110,676.17 Date 06/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, CHRISTOPHER J Employer name Creedmoor Psych Center Amount $110,673.83 Date 03/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIAS, ANDREW Employer name NYS Power Authority Amount $110,672.74 Date 05/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROJER, TIMOTHY M Employer name Village of Northport Amount $110,670.22 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, EDDIE A Employer name City of Buffalo Amount $110,667.52 Date 05/18/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MATUSIAK, MARTIN L Employer name City of Buffalo Amount $110,667.31 Date 10/20/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIS, BRIAN A Employer name City of Syracuse Amount $110,666.21 Date 09/29/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JURGENSEN, WILLIAM L Employer name Rockland County Amount $110,664.05 Date 06/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DOWD, KEITH W Employer name City of Yonkers Amount $110,663.28 Date 09/07/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PANNO, STEPHEN M Employer name Babylon UFSD Amount $110,663.06 Date 07/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SGROI, KENNETH R Employer name Town of Yorktown Amount $110,662.89 Date 03/16/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALES, TIMOTHY W Employer name City of Saratoga Springs Amount $110,662.36 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERRY, PATRICIA A Employer name Town of Hempstead Amount $110,659.54 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NG, TIP N Employer name Insurance Dept-Liquidation Bur Amount $110,655.97 Date 02/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHOLD, HERMAN Employer name Dept of Correctional Services Amount $110,655.75 Date 08/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILES, GERARD R Employer name NYC Criminal Court Amount $110,655.74 Date 10/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIARY, BRIAN A Employer name Off of The State Comptroller Amount $110,654.98 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, DAVID M Employer name Town of Colonie Amount $110,653.93 Date 12/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ENTEE, JEFFREY P Employer name City of Rochester Amount $110,652.05 Date 02/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STASIAK, MICHAEL W Employer name Westchester County Amount $110,651.83 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLARR, SPENCER C Employer name Erie County Water Authority Amount $110,649.65 Date 06/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONJURA, THOMAS M Employer name Division of State Police Amount $110,649.15 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LA DUE, FRANK Employer name Central NY Psych Center Amount $110,646.73 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, LAWRENCE J. Employer name NYS Community Supervision Amount $110,642.97 Date 12/14/1987 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