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 HOWARD, ARLETHIA M Employer name NYC Criminal Court Amount $106,965.48 Date 01/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, GEORGE J Employer name Dpt Environmental Conservation Amount $106,964.06 Date 01/15/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHAVA, MADHUSUDHAN RAO Employer name Port Authority of NY & NJ Amount $106,964.00 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONDORFER, PAUL E Employer name City of Rochester Amount $106,963.36 Date 09/29/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUDJOE, GAIL Employer name Kingsboro Psych Center Amount $106,959.97 Date 03/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCH, MICHAEL P Employer name Fishkill Corr Facility Amount $106,959.70 Date 03/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, ROY Employer name NYC Criminal Court Amount $106,959.39 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTLE, BRIAN D Employer name Shawangunk Correctional Facili Amount $106,958.22 Date 06/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GEORGE L Employer name Wende Corr Facility Amount $106,958.11 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, PATRICIA E Employer name Town of Hempstead Amount $106,957.64 Date 03/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, DANIEL C Employer name Albany County Amount $106,957.07 Date 08/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPREY, JAMES C Employer name Clinton Corr Facility Amount $106,955.23 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, JEANNINE L Employer name Nassau County Amount $106,954.84 Date 04/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIPPEL, JOSEPH E Employer name City of Yonkers Amount $106,953.43 Date 11/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ANDY W Employer name City of Mount Vernon Amount $106,953.00 Date 01/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOKOLOHORSKY, KERRY Employer name Helen Hayes Hospital Amount $106,951.50 Date 09/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAWSON, MARK C Employer name Central NY Psych Center Amount $106,950.64 Date 10/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTRI, MARIA S Employer name City of Yonkers Amount $106,950.34 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLEA, CHARLES Employer name Town of Hempstead Amount $106,949.93 Date 03/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARDIBUONO, GREGORY E Employer name Town of Hempstead Amount $106,949.93 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, MARTIN L Employer name Town of North Castle Amount $106,949.24 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORSFORD, HAZEL A Employer name HSC at Brooklyn-Hospital Amount $106,949.11 Date 03/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINN, MICHAEL J Employer name City of Buffalo Amount $106,948.71 Date 08/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIARDIELLO, PETER M Employer name Town of North Castle Amount $106,948.59 Date 01/17/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LALONDE, CRAIG A Employer name Boces St Lawrence Lewis Amount $106,947.84 Date 11/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHART, AMY L Employer name Fourth Jud Dept - Nonjudicial Amount $106,946.32 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, AMY L Employer name Supreme Court Clks & Stenos Oc Amount $106,946.32 Date 01/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODD, JAMIEN A Employer name Westchester County Amount $106,945.52 Date 05/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBER, JEFFREY H Employer name Suffolk County Amount $106,944.65 Date 03/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABASSA, JANET L Employer name Yonkers City School Dist Amount $106,944.55 Date 05/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZOUREK, MICHAEL R Employer name Cornell University Amount $106,943.88 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMBERBATCH, CRYSTAL T Employer name Education Department Amount $106,942.94 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, EILEEN T Employer name Westchester Health Care Corp. Amount $106,942.80 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARSING-BAUMANN, MICHELE Employer name Roswell Park Cancer Institute Amount $106,942.64 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARTIN, THOMAS J Employer name City of Saratoga Springs Amount $106,942.03 Date 12/14/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCOTT, JEREMY E Employer name Division of State Police Amount $106,942.03 Date 04/16/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMAS, KEVIN Employer name City of New Rochelle Amount $106,941.86 Date 02/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PUNTASECCA, LORI A Employer name SUNY at Stony Brook Hospital Amount $106,938.63 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELTERMAN, YEVGENY Employer name Port Authority of NY & NJ Amount $106,938.00 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGNACZAK, JOSEPH J, JR Employer name Department of Health Amount $106,934.86 Date 05/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MICHAEL W Employer name City of Syracuse Amount $106,934.75 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHORNEY, ALAN D Employer name Temporary & Disability Assist Amount $106,934.75 Date 08/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, JOSEPH T, II Employer name Suffolk County Water Authority Amount $106,934.37 Date 10/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLINGTON, JASON A Employer name Bedford Hills Corr Facility Amount $106,934.19 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCONTI, JOSEPH Employer name Town of Oyster Bay Amount $106,933.81 Date 05/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELRATH, THOMAS E, JR Employer name Hampton Bays UFSD Amount $106,932.63 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, LINDA M Employer name Nassau County Amount $106,931.16 Date 03/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, PATRICK P Employer name City of Yonkers Amount $106,931.12 Date 04/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ANTHONY W Employer name Fishkill Corr Facility Amount $106,926.63 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, CATHY A Employer name Dept Labor - Manpower Amount $106,926.14 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, COLETTE MICHELE Employer name Suffolk County Amount $106,922.00 Date 08/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEILER, MARY C Employer name SUNY at Stony Brook Hospital Amount $106,920.12 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOEHL, CINDY E Employer name 10Th Jd Suffolk Co Nonjudicial Amount $106,918.59 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVKIN-MAC DONALD, NATALYA Employer name 10Th Jd Nassau Nonjudicial Amount $106,918.50 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALL, ADAM E Employer name 10Th Jd Nassau Nonjudicial Amount $106,918.50 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LISA M Employer name 10Th Jd Nassau Nonjudicial Amount $106,918.50 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, PAUL M Employer name Town of Hempstead Amount $106,917.17 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRES, SUSAN L Employer name Attica Corr Facility Amount $106,914.50 Date 07/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, REX A Employer name Cape Vincent Corr Facility Amount $106,913.63 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONATTI, MARIA L Employer name Veterans Home at Montrose Amount $106,912.09 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DSOUZA, SONIYA A Employer name Port Authority of NY & NJ Amount $106,912.00 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, HAROLD L, JR Employer name Sullivan County Amount $106,912.00 Date 08/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDER, ROBERT ANTHONY Employer name HSC at Brooklyn-Hospital Amount $106,911.45 Date 12/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZILLIOX, MARK J Employer name NYS Power Authority Amount $106,911.28 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKMOND, BETTY M Employer name Mohawk Correctional Facility Amount $106,909.16 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEY, DAVID D Employer name NYS Power Authority Amount $106,908.79 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, JOHN P Employer name Monroe County Amount $106,907.28 Date 01/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUMIA, JAMES A Employer name Monroe County Amount $106,907.24 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARGAN, WILLIAM T Employer name Monroe County Amount $106,907.22 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTE, CARLOS A Employer name Town of Hempstead Amount $106,906.78 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, ASHLEY L Employer name Appellate Div 1St Dept Amount $106,903.44 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATE-BROWN, KIMBERLY J Employer name Appellate Div 1St Dept Amount $106,903.44 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, TAYLOR L Employer name Appellate Div 2Nd Dept Amount $106,903.42 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, ANTHONY Employer name Westchester County Amount $106,899.70 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORPE, KAREN D Employer name Westchester Health Care Corp. Amount $106,899.09 Date 11/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHLEK, SHAWN T Employer name City of Syracuse Amount $106,898.49 Date 06/27/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COOK, ROBERT G Employer name City of Albany Amount $106,897.65 Date 07/27/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, COREY M Employer name Town of Amherst Amount $106,897.62 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHARTOFF, MANUELA Employer name Suffolk County Amount $106,896.57 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETER, DAISY Employer name South Beach Psych Center Amount $106,896.48 Date 06/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, SANJAY Employer name Dept Transportation Region 5 Amount $106,896.42 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, BAHIYAH Employer name City of Mount Vernon Amount $106,895.22 Date 07/31/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SELTZER, MICHAEL C Employer name Nassau County Amount $106,893.03 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, PAULA D Employer name Groveland Corr Facility Amount $106,890.74 Date 04/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZ, WILLIAM A Employer name Erie County Amount $106,890.68 Date 09/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLY, DARYL M Employer name Westchester County Amount $106,890.31 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWROTNIAK, ERICA JOAN Employer name Off of The State Comptroller Amount $106,888.08 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILHOOLEY, RORY D Employer name City of Syracuse Amount $106,887.85 Date 09/29/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, WILLIAM E Employer name Rochester City School Dist Amount $106,887.81 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, WILLIAM J Employer name Albion Corr Facility Amount $106,884.65 Date 08/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNELL, DAVID A Employer name Orleans Corr Facility Amount $106,882.53 Date 03/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPLES, CHRISTOPHER J Employer name Suffolk County Amount $106,881.10 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZ, KEVIN A Employer name Dept of Public Service Amount $106,880.54 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, STEPHEN C Employer name Mid-Hudson Psych Center Amount $106,880.51 Date 04/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPSTEIN, RONALD L Employer name City of Troy Amount $106,880.45 Date 03/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLYNN, JAMES H Employer name Department of Transportation Amount $106,879.14 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBERTZ, KEVIN K Employer name Yorktown CSD Amount $106,879.14 Date 04/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROPO, JASON M Employer name City of Rochester Amount $106,878.30 Date 02/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SUSSNER, RITA M Employer name Westchester Health Care Corp. Amount $106,877.49 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEMANN, DALE N Employer name Sullivan County Amount $106,877.23 Date 01/25/1989 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