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 SYDNOR, DININE U Employer name Long Island Dev Center Amount $106,146.69 Date 06/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRADERA, KATHLEEN Employer name Eastchester UFSD Amount $106,146.60 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCHIA, NICHOLAS J Employer name Port Authority of NY & NJ Amount $106,145.07 Date 05/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNESSY, TIMOTHY P Employer name NYS Power Authority Amount $106,144.64 Date 06/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, PHILIP E Employer name Wende Corr Facility Amount $106,143.17 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRO, EVA Employer name Supreme Ct-Richmond Co Amount $106,142.66 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIACCO, ANGELO D Employer name Riverview Correction Facility Amount $106,141.75 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUITHOF, BRANDON A Employer name City of Peekskill Amount $106,141.73 Date 09/22/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUSS, CHARLES W Employer name City of Rochester Amount $106,141.46 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOGAN, RYAN P Employer name Division of State Police Amount $106,141.18 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURIEL, JOSEPH Z Employer name Westchester County Amount $106,140.41 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEST, TARA S Employer name HSC at Brooklyn-Hospital Amount $106,138.70 Date 06/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYLAND, CHARLES A Employer name City of Middletown Amount $106,138.62 Date 07/29/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLANCY, SEAN B Employer name Port Authority of NY & NJ Amount $106,137.89 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, DAVID Employer name Oneida County Amount $106,137.50 Date 11/01/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSQUEDA, JERRY, JR Employer name City of Syracuse Amount $106,136.16 Date 07/22/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PANICCIA, MICHELLE L Employer name Workers Compensation Board Bd Amount $106,134.86 Date 02/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCHINI, DEBORAH J Employer name NYS Office People Devel Disab Amount $106,134.82 Date 08/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARAHANI, BIJAN Employer name Village of Hempstead Amount $106,134.70 Date 08/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINGHAM, SHERYL J Employer name Central NY Psych Center Amount $106,132.59 Date 12/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, DAVID U., JR Employer name Dept Transportation Region 8 Amount $106,132.00 Date 10/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMALLEY, JOSEPH E, JR Employer name Dept Transportation Region 8 Amount $106,132.00 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, ANDREW G Employer name Port Authority of NY & NJ Amount $106,132.00 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIER, MICHELE A Employer name Capital District DDSO Amount $106,131.95 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREED, CHRISTOPHER S Employer name City of Rochester Amount $106,129.79 Date 07/06/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VOLLONO, ANTHONY W Employer name Town of Oyster Bay Amount $106,127.92 Date 06/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVEIRO, GREGORY J Employer name SUNY College at Old Westbury Amount $106,127.07 Date 01/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARMIENTO, MICHAEL T Employer name Suffolk County Amount $106,126.58 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSHEE, SHANNON S Employer name Central NY Psych Center Amount $106,125.51 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, PAUL T Employer name Onondaga County Amount $106,124.70 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLO, WILLIAM M Employer name Village of Westbury Amount $106,123.61 Date 03/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCHMANN, STEPHANIE G Employer name Fishkill Corr Facility Amount $106,123.42 Date 02/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELLEY, KENNETH R Employer name NYS Power Authority Amount $106,123.40 Date 12/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUTUS, EVENS Employer name Kingsboro Psych Center Amount $106,123.35 Date 11/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARKEY, LAURA D Employer name City of Buffalo Amount $106,122.67 Date 11/06/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NAGEL, MICHAEL Employer name Westchester County Amount $106,121.19 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, KEVIN M Employer name Town of Cheektowaga Amount $106,120.85 Date 09/03/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUICCI, EUGENE J Employer name Westchester County Amount $106,118.58 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUECHEL, PATRICIA A Employer name Tompkins County Amount $106,118.21 Date 01/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOINIERE, JOSEPH A Employer name Division of State Police Amount $106,115.99 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GORDON-INNOCENT, ICILDA Employer name Brooklyn DDSO Amount $106,115.61 Date 09/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANGSTER, SUZETTE E Employer name Westchester County Amount $106,114.44 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, KYLIE R Employer name Division of State Police Amount $106,113.41 Date 01/26/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAM, THOMAS P Employer name Edgecombe Corr Facility Amount $106,112.85 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOLIHAN, JOAN THOMAS Employer name Appellate Div 4Th Dept Amount $106,111.98 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWYEA, JOHN P Employer name Adirondack Correction Facility Amount $106,109.20 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNG, CHRISTOPHER Employer name Connetquot CSD Amount $106,107.92 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUOMO, CHRISTOPHER R Employer name Westchester County Amount $106,107.47 Date 02/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLIN, CHRISTOPHER B Employer name Fishkill Corr Facility Amount $106,106.17 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, CAROLYN M Employer name Dept Transportation Region 8 Amount $106,105.74 Date 06/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUM, PATRICK L Employer name Auburn Corr Facility Amount $106,104.99 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, JOYCE E Employer name Suffolk County Amount $106,104.60 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDERDICE, MICHAEL J Employer name Town of Rotterdam Amount $106,104.34 Date 07/11/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BADGER, JAMES E Employer name City of Syracuse Amount $106,104.22 Date 07/15/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEMMET, JASON W Employer name Division of State Police Amount $106,103.40 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PATEL, TRUSHIL C Employer name NYS Power Authority Amount $106,101.89 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, MICHAEL A Employer name Town of Kent Amount $106,101.82 Date 09/06/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIDKAMENY, GREGORY W Employer name Metropolitan Trans Authority Amount $106,099.19 Date 11/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, LISA Employer name Town of Oyster Bay Amount $106,099.05 Date 06/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTO, LESLIE E Employer name Westchester Health Care Corp. Amount $106,096.01 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINTO, JOSEPH A Employer name City of White Plains Amount $106,095.91 Date 11/23/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE BIASE, MICHAEL J Employer name Westchester County Amount $106,094.49 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LULLI, JUSTIN A Employer name Division of State Police Amount $106,093.90 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FONTANELLA, MARK T Employer name City of Niagara Falls Amount $106,093.55 Date 02/01/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RADWAN, GREGORY Employer name Gowanda Correctional Facility Amount $106,092.91 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, MATTHEW G Employer name Supreme Court Clks & Stenos Oc Amount $106,092.03 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, TA-TANISHA D Employer name Supreme Court Clks & Stenos Oc Amount $106,092.03 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KETNEY BUTLER, LAURENTINA Employer name Supreme Court Clks & Stenos Oc Amount $106,092.03 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAEL, MARSHA D Employer name Supreme Court Clks & Stenos Oc Amount $106,092.03 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, ERIC L Employer name Dept Transportation Region 8 Amount $106,091.44 Date 05/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTELMO, NICHOLAS Employer name Coxsackie Corr Facility Amount $106,090.39 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE, MICHAEL Employer name NYS Power Authority Amount $106,090.10 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLOR, ROBERT A Employer name Town of Hempstead Amount $106,088.56 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFER, RICHARD J Employer name Central Islip UFSD Amount $106,088.49 Date 05/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANDLEY, KAREN M Employer name Town of Huntington Amount $106,087.93 Date 01/24/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIJOS, REUBEN Employer name Suffolk County Amount $106,087.64 Date 08/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LEGGE, JASON R Employer name City of Mount Vernon Amount $106,086.89 Date 01/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DJORDJEVIC, MARK Employer name Westchester County Amount $106,086.68 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUKYS, ROSEMARIE Employer name Orange County Amount $106,086.35 Date 06/25/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, ANTHONY A Employer name Workers Compensation Board Bd Amount $106,085.98 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEEL, TRACY A Employer name Workers Compensation Board Bd Amount $106,085.98 Date 02/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNNO, STEPHEN F Employer name Town of Orangetown Amount $106,085.79 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMICO, STEVEN V Employer name Erie County Water Authority Amount $106,080.34 Date 09/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIN, CHUNG-CHING Employer name Port Authority of NY & NJ Amount $106,080.00 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SANTHOSH A Employer name Rockland Psych Center Amount $106,078.62 Date 04/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERBY, JAMES M Employer name 10Th Jd Nassau Nonjudicial Amount $106,078.00 Date 09/25/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA TORRE, RICHARD J Employer name Supreme Ct Kings Co Amount $106,078.00 Date 02/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARAHONA, MARY B Employer name Supreme Ct-1St Civil Branch Amount $106,078.00 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLOY, KENNETH D Employer name Supreme Ct-Queens Co Amount $106,078.00 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPUR, SUSHMA Employer name SUNY at Stony Brook Hospital Amount $106,076.45 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, JEANNE T Employer name Fourth Jud Dept - Nonjudicial Amount $106,074.92 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSER, BRIAN A. Employer name Wyoming Corr Facility Amount $106,074.60 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMPSEY, CHRISTIAN T Employer name City of Fulton Amount $106,074.58 Date 01/17/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FIORITO, GEOFFREY A Employer name Village of Pelham Manor Amount $106,073.07 Date 11/15/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NHOTSOUBANH, TONI-ANNE Employer name Suffolk County Amount $106,072.96 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCANTONIO, JONATHAN D Employer name Town of Newburgh Amount $106,070.77 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LICHTENTHAL, THOMAS W, JR Employer name Town of Batavia Amount $106,070.52 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBENG, JAMES Employer name Off of The State Comptroller Amount $106,070.12 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, JOEL T Employer name Town of Blooming Grove Amount $106,069.92 Date 04/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENSON, ROSEANNE Employer name SUNY at Stony Brook Hospital Amount $106,068.79 Date 02/05/1981 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