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 CORWIN, JAMES A Employer name Dept Transportation Region 8 Amount $105,635.19 Date 01/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSSER, PAUL B Employer name Town of Colonie Amount $105,634.24 Date 02/13/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, MARK E Employer name Empire State Development Corp. Amount $105,633.93 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER, LAURIE M Employer name Westchester County Amount $105,633.93 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG, GARY N Employer name Central NY Psych Center Amount $105,633.74 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIGRO, DIANE Employer name Suffolk County Amount $105,633.44 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLERMAN, BARBARA L Employer name Children & Family Services Amount $105,631.34 Date 08/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTIEN, JAMES P Employer name City of Yonkers Amount $105,631.17 Date 02/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LA SALA, CAROL L Employer name Gouverneur CSD Amount $105,629.24 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINGERTON, PATRICIA M Employer name Department of Law Amount $105,628.04 Date 11/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVOSKY, MICHAEL J Employer name NYS Bridge Authority Amount $105,619.90 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREHAN, KRISTINA T Employer name SUNY at Stony Brook Hospital Amount $105,618.52 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEDER, WENDY H Employer name Off of The State Comptroller Amount $105,617.72 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, JOHN Employer name Westchester County Amount $105,617.26 Date 06/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDALL, BRADFORD H Employer name Dutchess County Amount $105,617.20 Date 12/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYLINSKY, GARY J, JR Employer name Thruway Authority Amount $105,615.86 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTOLANO, DAVID C Employer name City of Dunkirk Amount $105,615.75 Date 05/14/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALEXIS-PHILIPPE, MARYLINE A Employer name Health Research Inc Amount $105,615.44 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMER, MARK R Employer name Health Research Inc Amount $105,615.44 Date 01/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIEGEL, LAURENCE S Employer name Health Research Inc Amount $105,615.44 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, CHARLES H Employer name City of Rochester Amount $105,615.11 Date 07/21/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GAWRONSKI, COLIN Employer name Wende Corr Facility Amount $105,614.79 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, MARK E Employer name City of Watervliet Amount $105,614.75 Date 07/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTER, JAMES V Employer name Dutchess County Amount $105,613.44 Date 10/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, WILLIAM P, JR Employer name Schenectady County Amount $105,612.11 Date 10/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVACH, KATHLEEN T Employer name Port Authority of NY & NJ Amount $105,612.00 Date 11/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, RICHARD E Employer name Town of Glenville Amount $105,611.51 Date 02/25/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NAGBE, THERESA Q Employer name Manhattan Psych Center Amount $105,611.29 Date 02/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, PATRICIA A Employer name NYC Civil Court Amount $105,611.00 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDON, PATRICIA E Employer name NYS Veterans Home at St Albans Amount $105,609.95 Date 05/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCANSON, RAYMOND A Employer name City of Syracuse Amount $105,609.88 Date 06/17/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREENBERG, BARBARA J S Employer name Department of Health Amount $105,607.37 Date 01/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, PETER M Employer name City of Syracuse Amount $105,606.80 Date 06/27/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEMETH, CARA E Employer name Westchester Health Care Corp. Amount $105,606.71 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLLER, KENNETH C Employer name City of Buffalo Amount $105,604.99 Date 06/30/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSE, MARTHA M Employer name Suffolk County Amount $105,604.60 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, KEVIN W Employer name Nassau Health Care Corp. Amount $105,602.33 Date 08/27/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISSANE, MARIANNE Employer name Pine Bush CSD Amount $105,601.58 Date 09/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENT, ALTHEA Employer name HSC at Brooklyn-Hospital Amount $105,600.74 Date 10/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PASQUALE, JAMES P Employer name Attica Corr Facility Amount $105,600.17 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, ANDY L Employer name Rochester City School Dist Amount $105,599.85 Date 03/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, JOSEPH E Employer name Southport Correction Facility Amount $105,599.55 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMARE, CATHY A Employer name Sunmount Dev Center Amount $105,599.20 Date 10/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORDYCE-HAMMOND, LAVERN E Employer name HSC at Brooklyn-Hospital Amount $105,596.71 Date 10/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZUTO, TIMOTHY Employer name Long Island St Pk And Rec Regn Amount $105,595.30 Date 04/12/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLEMING, JOHN F Employer name Putnam County Amount $105,593.83 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMITA, SANDRA A Employer name City of Rye Amount $105,593.81 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ALLISON E Employer name Westchester County Amount $105,592.82 Date 09/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROJANOWSKI, EUGENIUSZ Employer name East Meadow UFSD Amount $105,591.95 Date 06/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENT, ALEXANDER Employer name Supreme Ct-1St Civil Branch Amount $105,591.87 Date 04/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISNIEWSKI, MICHAEL E Employer name City of Buffalo Amount $105,591.13 Date 09/30/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORTIZ, FRANCISCO Employer name Queensboro Corr Facility Amount $105,590.84 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, BARBARA A Employer name Central NY DDSO Amount $105,589.39 Date 03/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, CHRISTOPHER P Employer name Town of Woodbury Amount $105,589.28 Date 07/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FREEMAN, WARREN C Employer name Green Haven Corr Facility Amount $105,589.19 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELFAND, BORIS L Employer name Supreme Ct-1St Civil Branch Amount $105,586.78 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFOND, PAUL J, JR Employer name City of Schenectady Amount $105,586.66 Date 09/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHESH, MICHAEL Employer name Port Authority of NY & NJ Amount $105,586.00 Date 04/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCCIA, DERRICK W Employer name Town of East Fishkill Amount $105,584.71 Date 01/31/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LASLO, PATRICIA A Employer name Bedford Hills Corr Facility Amount $105,583.77 Date 12/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAWLEY, MARY K Employer name Supreme Ct Kings Co Amount $105,582.88 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, CANDACE M Employer name Supreme Ct Kings Co Amount $105,582.88 Date 07/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERATORE, JAMES A Employer name Attica Corr Facility Amount $105,582.47 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRURY, NOEL F Employer name NYC Criminal Court Amount $105,580.39 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, KAREN P Employer name Roswell Park Cancer Institute Amount $105,579.68 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROCCHIO, LISA M Employer name Supreme Ct-1St Civil Branch Amount $105,578.52 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORETZ, JOSEPH F Employer name Vestal CSD Amount $105,576.40 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS, ELIZABETH D Employer name NYC Criminal Court Amount $105,575.98 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMLAGE, WILLIAM B Employer name Dpt Environmental Conservation Amount $105,575.08 Date 04/01/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KUDLA, RON G Employer name Dept Transportation Region 10 Amount $105,573.26 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, PATRICK A Employer name Port Authority of NY & NJ Amount $105,572.98 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGAZINNIK, TATYANA Employer name Queens Borough Public Library Amount $105,568.64 Date 08/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENHARD, LAURA B Employer name Division of State Police Amount $105,568.00 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MABEE, ERNEST D, III Employer name Village of Monroe Amount $105,567.38 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRASHAD, CHERIE L Employer name City of Yonkers Amount $105,566.60 Date 08/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CANDELARIO, JOSE Employer name Sing Sing Corr Facility Amount $105,566.43 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMON, MICHAEL E Employer name Division of State Police Amount $105,564.75 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARACHE-BRITO, CYNTHIA Employer name NYC Civil Court Amount $105,564.20 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANNER-LUNDY, SHERYL A Employer name Supreme Court Clks & Stenos Oc Amount $105,564.20 Date 05/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIMBACH, DEBRA S Employer name Supreme Court Clks & Stenos Oc Amount $105,564.20 Date 12/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBMAN, SUSAN A Employer name Supreme Court Clks & Stenos Oc Amount $105,564.20 Date 04/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHELLE A Employer name Supreme Court Clks & Stenos Oc Amount $105,564.20 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRELL, SCOTT C Employer name Town of Cheektowaga Amount $105,564.20 Date 09/03/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUDDEBACK, THOMAS A Employer name Dutchess County Amount $105,564.17 Date 06/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, DANIEL M Employer name Justice Center For Protection Amount $105,564.08 Date 01/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEY, ADAM L Employer name Division of State Police Amount $105,563.16 Date 06/18/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRAWLEY, JAMES K Employer name Otisville Corr Facility Amount $105,562.43 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABARGE, SCOTT H Employer name Ogdensburg Corr Facility Amount $105,562.10 Date 08/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINSEEL, JOHN G Employer name Temporary & Disability Assist Amount $105,559.92 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, WILLIAM C, JR Employer name Henrietta Fire District Amount $105,559.88 Date 03/13/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUCCHI, EDMUND J, III Employer name Great Meadow Corr Facility Amount $105,558.94 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHES, BENJAMIN Employer name Albion Corr Facility Amount $105,558.89 Date 04/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, EDWIN Employer name Mid-Hudson Psych Center Amount $105,557.40 Date 11/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORCZYNSKI, THOMAS S, II Employer name Erie County Medical Center Corp. Amount $105,556.77 Date 08/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICHT, JOSEPH P Employer name City of Yonkers Amount $105,554.25 Date 07/15/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORREGO, MICHAEL S Employer name Division of State Police Amount $105,553.50 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PHILLIP, LAMAR Employer name Division of State Police Amount $105,553.50 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEWARD, SUNDAN Employer name City of White Plains Amount $105,552.29 Date 10/03/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAKER, SHERRY L Employer name Third Jud Dept - Nonjudicial Amount $105,551.94 Date 05/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSHIT, M YVONNE Employer name NY Institute Special Education Amount $105,551.64 Date 07/04/1985 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