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 FITZPATRICK, KEVIN M Employer name City of Albany Amount $109,805.70 Date 04/06/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASTELLO, THOMAS R Employer name Town of New Castle Amount $109,803.91 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, GINA M Employer name Supreme Ct Kings Co Amount $109,801.64 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMLAL, SINDY H Employer name Supreme Ct-Queens Co Amount $109,801.64 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONEGAN, EVAN F Employer name Dpt Environmental Conservation Amount $109,801.16 Date 12/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IVEY, DEREK H Employer name Nassau County Amount $109,798.61 Date 06/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAEL, STEPHEN D Employer name Port Authority of NY & NJ Amount $109,798.00 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVITO, ELLEN K Employer name Supreme Court Clks & Stenos Oc Amount $109,797.76 Date 09/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, STEPHANIE A Employer name NYC Criminal Court Amount $109,796.78 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RETROSI, CHRISTOPHER D Employer name Mohawk Correctional Facility Amount $109,796.05 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIX, JAMES C Employer name NYS Power Authority Amount $109,794.42 Date 01/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, BETH A Employer name Empire State Development Corp. Amount $109,791.63 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, CAROLYN Employer name NYS Teachers Retirement System Amount $109,790.55 Date 10/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENAULT, PAUL C Employer name Lake Mohegan Fire District Amount $109,787.61 Date 03/08/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOWEEK, TONI G Employer name Children & Family Services Amount $109,787.34 Date 10/14/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, KIMBERLY A Employer name Department of Health Amount $109,787.34 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, JEFFREY A Employer name Department of Law Amount $109,787.34 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHN, PATRICIA O Employer name Department of Tax & Finance Amount $109,787.34 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, CHRISTOPHER J Employer name Department of Tax & Finance Amount $109,787.34 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASLYN, ROBERT A Employer name Department of Tax & Finance Amount $109,787.34 Date 01/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOHN C Employer name Department of Tax & Finance Amount $109,787.34 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLANOWSKI, KAREN S Employer name Education Department Amount $109,787.34 Date 11/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CROSSE, JOANNE C Employer name Education Department Amount $109,787.34 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORINI, MARY ELLEN Employer name Education Department Amount $109,787.34 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWICKI, HEATHER J Employer name Off of The State Comptroller Amount $109,787.34 Date 11/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEDMAN, KEITH D Employer name Workers Compensation Board Bd Amount $109,787.34 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, GRANT P Employer name Village of Hempstead Amount $109,786.27 Date 01/20/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MIGNONE, DOUGLAS W Employer name Village of Scarsdale Amount $109,786.25 Date 09/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOUGHLIN, JOHN E Employer name Workers Compensation Board Bd Amount $109,785.00 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMICO, JOSEPH Employer name Town of Oyster Bay Amount $109,784.48 Date 06/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHM, WILLIAM H Employer name City of Albany Amount $109,784.23 Date 10/22/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FALES, CARL W Employer name Port Authority of NY & NJ Amount $109,783.42 Date 01/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVENZALE, FRANCESCO Employer name City of New Rochelle Amount $109,783.11 Date 01/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HENDERSON, LORI A Employer name Fourth Jud Dept - Nonjudicial Amount $109,782.66 Date 09/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNAULT, KATHLEEN K Employer name Supreme Court Clks & Stenos Oc Amount $109,782.66 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCK, KIM M Employer name Supreme Court Clks & Stenos Oc Amount $109,782.66 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRASZKIEWICZ, JILL R Employer name Supreme Court Clks & Stenos Oc Amount $109,782.66 Date 07/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTON, TRACIE P Employer name Supreme Court Clks & Stenos Oc Amount $109,782.66 Date 08/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LYNN M Employer name Supreme Court Clks & Stenos Oc Amount $109,782.66 Date 04/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPIORKOWSKI, CYNTHIA Employer name Supreme Court Clks & Stenos Oc Amount $109,782.66 Date 09/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMMEL, TRACY A Employer name Supreme Court Clks & Stenos Oc Amount $109,782.66 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, MARCELLA M Employer name Supreme Court Clks & Stenos Oc Amount $109,782.66 Date 10/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIELKE, REGINA A Employer name Supreme Court Clks & Stenos Oc Amount $109,782.66 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAEGER, GARY R Employer name City of Albany Amount $109,781.92 Date 04/06/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRUNO, AMEDEO Employer name Metropolitan Trans Authority Amount $109,781.51 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIK, DAVID J Employer name Town of Amherst Amount $109,781.27 Date 07/20/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAKAROWSKY, TERESA G Employer name Health Research Inc Amount $109,780.92 Date 07/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, MICHAEL R Employer name Oceanside UFSD Amount $109,780.32 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOLLY, KEVIN R Employer name Division of State Police Amount $109,778.94 Date 02/11/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHAPPELL, HILDA S Employer name Auburn Corr Facility Amount $109,778.80 Date 09/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, RICHARD D Employer name Town of Amherst Amount $109,776.77 Date 08/01/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SNOW, ROBERT L Employer name City of Rochester Amount $109,776.28 Date 11/02/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC BRIDE, ROBERTA J Employer name HSC at Syracuse-Hospital Amount $109,775.35 Date 02/16/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROWSKI, JOHN R Employer name Suffolk County Amount $109,775.10 Date 03/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, LIZETTE Employer name Bedford Hills Corr Facility Amount $109,774.54 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKAY, BRIAN K Employer name Dept Transportation Region 10 Amount $109,773.80 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, ANTHONY Employer name Long Island St Pk And Rec Regn Amount $109,771.83 Date 09/21/1978 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MELLO-DUPRE, MARIA M Employer name Rochester City School Dist Amount $109,770.62 Date 10/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABINOWITZ, SOLOMON V Employer name Port Authority of NY & NJ Amount $109,769.70 Date 10/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGONA, FREDERICK Employer name City of White Plains Amount $109,769.62 Date 02/24/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VAN COTT, PAUL T Employer name Adirondack Park Agcy Amount $109,767.84 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LELLAN, SCOTT D Employer name Workers Compensation Board Bd Amount $109,767.84 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDERO, FRANCISCO A Employer name Division of State Police Amount $109,766.60 Date 06/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HELM, MICHELLE M Employer name Department of Tax & Finance Amount $109,765.76 Date 10/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMAHONSCHLIEMANN, PATRICIA A Employer name SUNY at Stony Brook Hospital Amount $109,764.71 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, CLIFFORD Employer name Department of Tax & Finance Amount $109,764.46 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANICO, DANIEL J Employer name Town of Brookhaven Amount $109,763.59 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KEITH D Employer name Department of Transportation Amount $109,762.38 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTE, TOMMASINO SALVATORE Employer name State Insurance Fund-Admin Amount $109,762.38 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, TREVOR C Employer name HSC at Brooklyn-Hospital Amount $109,761.06 Date 11/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORNSTEIN, PAULA Employer name Lindenhurst Memorial Library Amount $109,760.36 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGEN, ROBERT J Employer name Third Jud Dept - Nonjudicial Amount $109,759.00 Date 01/18/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, BRIAN P Employer name Port Authority of NY & NJ Amount $109,758.19 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLAU, SETH J Employer name SUNY at Stony Brook Hospital Amount $109,756.84 Date 08/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, BERNADINE M Employer name SUNY at Stony Brook Hospital Amount $109,756.84 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZEPANIAK, JAMIE A Employer name Division of State Police Amount $109,753.85 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAVANAGH, EILEEN M Employer name NYC Criminal Court Amount $109,753.56 Date 03/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINTZ, DONNA K Employer name Department of Transportation Amount $109,753.28 Date 01/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUJICA, RODRIGO A Employer name Town of Oyster Bay Amount $109,751.77 Date 08/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, MINERVA Employer name Edgecombe Corr Facility Amount $109,751.65 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, JOEL G Employer name Dutchess County Amount $109,751.14 Date 05/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC VICKER, WILLIAM H, JR Employer name Dutchess County Amount $109,751.10 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENIHAN, DAVID A Employer name Department of Health Amount $109,748.60 Date 02/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHBURG, MELISSA R Employer name Workers Compensation Board Bd Amount $109,748.60 Date 01/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLESZAR, CHARLENE D Employer name Off of The Med Inspector Gen Amount $109,748.34 Date 10/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTLE, CARRIE M Employer name Dev Auth of North Country Amount $109,748.18 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, MICHELE F Employer name NYC Criminal Court Amount $109,747.19 Date 12/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHE, ANDRE Employer name Division of State Police Amount $109,746.69 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROCHE, STEVEN T Employer name City of Yonkers Amount $109,746.40 Date 09/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ENGEL, VICTORIA S Employer name Energy Research Dev Authority Amount $109,745.66 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOMANCZUK, ROMAN M Employer name Port Authority of NY & NJ Amount $109,744.44 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZUK, VLADIMIR Employer name Onondaga County Amount $109,743.94 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHMOND, COLEMAN J Employer name Orange County Amount $109,742.88 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMLEAR, DARLENE F Employer name Town of East Hampton Amount $109,742.17 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIEL, PAUL R Employer name Port Authority of NY & NJ Amount $109,741.74 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMSTA, MARK J Employer name Collins Corr Facility Amount $109,738.99 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIARRATTA, FRANK B Employer name Boces Eastern Suffolk Amount $109,738.59 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, MARY J Employer name Northport E Northport Pub Lib Amount $109,737.76 Date 11/01/1964 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARY, DAVID C Employer name Orleans Corr Facility Amount $109,737.61 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAZA, ROBERT S Employer name Dpt Environmental Conservation Amount $109,736.77 Date 04/13/1989 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