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 MILLER, RAYMOND J Employer name Boces-Monroe Orlean Sup Dist Amount $105,548.80 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSEY, GREGG G Employer name Town of Brookhaven Amount $105,548.25 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELIU, CHRISTINE Employer name HSC at Syracuse-Hospital Amount $105,547.13 Date 03/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, JOHN F, JR Employer name Ulster County Amount $105,547.10 Date 03/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGARRA, JIMMY R Employer name New York City Childrens Center Amount $105,546.11 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENZIE, DEBRA D Employer name Dept of Financial Services Amount $105,545.37 Date 05/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, AVRIL Employer name Kingsboro Psych Center Amount $105,545.19 Date 09/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYBALL, KEVIN B Employer name City of Schenectady Amount $105,544.84 Date 07/12/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELLIOTT, PHILLIP E Employer name Nassau County Amount $105,544.08 Date 01/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, HERBERTH A Employer name Nassau County Amount $105,544.08 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ELDIA D Employer name Nassau County Amount $105,544.08 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, TIMOTHY J Employer name Nassau County Amount $105,544.08 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONDRUP, MATTHEW A Employer name Nassau County Amount $105,539.63 Date 08/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YACKEREN, CRAIG E Employer name Attica Corr Facility Amount $105,538.94 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAYE, ELIZABETH S Employer name Village of Plandome Amount $105,538.51 Date 02/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURDEN, DIANE L Employer name South Beach Psych Center Amount $105,537.73 Date 08/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GARVEY, JOHN J Employer name Town of Amherst Amount $105,537.42 Date 07/23/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITE, ALPHONSE Employer name City of Rochester Amount $105,537.29 Date 03/29/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LIU, EDWARD Employer name Supreme Ct-1St Civil Branch Amount $105,537.12 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODLEY, MICHELLE A Employer name Housing Trust Fund Corp. Amount $105,536.53 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSBY, TROY Employer name Port Authority of NY & NJ Amount $105,536.05 Date 02/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLL-DUFFY, MICHELLE R Employer name Div Criminal Justice Serv Amount $105,535.30 Date 02/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYMAN, ARTHUR T Employer name West Babylon UFSD Amount $105,534.79 Date 08/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLUCCIO, ALFONSO V Employer name Town of Oyster Bay Amount $105,532.21 Date 04/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVAR, BRETT D Employer name Dept Transportation Region 10 Amount $105,531.50 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHAEL C Employer name Appellate Div 2Nd Dept Amount $105,531.14 Date 09/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPOVEC, HANS G Employer name Nassau County Amount $105,530.49 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTER, GREGORY J Employer name Town of Amherst Amount $105,529.90 Date 07/20/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMALLWOOD, FREDDIE Employer name Sing Sing Corr Facility Amount $105,527.99 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, JOSHUA L Employer name Division of State Police Amount $105,525.56 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREGOR, ALEXANDER D Employer name Town of Southampton Amount $105,525.00 Date 09/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN WILLIAMSON, CHRISTINE D Employer name Nassau Health Care Corp. Amount $105,523.89 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRISH, JEFFREY B Employer name Downstate Corr Facility Amount $105,523.68 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERBYSHIRE, DEAN E Employer name HSC at Syracuse-Hospital Amount $105,523.62 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, DENISE P Employer name Nassau County Amount $105,523.49 Date 09/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAJDA, MICHAEL A Employer name Mamaroneck UFSD Amount $105,523.10 Date 10/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUCHS, RONNI Employer name Children & Family Services Amount $105,522.18 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABEREK, ROBERT S Employer name Thruway Authority Amount $105,520.70 Date 08/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRIZARRY, EDISON, JR Employer name City of Beacon Amount $105,520.50 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STROPE, BRYAN M Employer name Elmira Corr Facility Amount $105,518.63 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICERO, FRANK G Employer name Port Authority of NY & NJ Amount $105,518.21 Date 03/01/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRANCIS, NIKOLAI A Employer name Port Authority of NY & NJ Amount $105,518.17 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, PATRICK R Employer name Nassau County Amount $105,517.35 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREAN, KEVIN J Employer name Nassau County Amount $105,517.34 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONILLA, RICHARD L Employer name Division of State Police Amount $105,516.46 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HABICH, MICHAEL V Employer name Office of Court Administration Amount $105,515.46 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNECHT, JAMES R Employer name Suffolk County Amount $105,515.01 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARANJO, GERMAIN E Employer name Sing Sing Corr Facility Amount $105,513.65 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name METAKES, JACQUELINE M Employer name Orange County Amount $105,512.74 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, ELIZABETH Employer name Central Islip UFSD Amount $105,512.14 Date 10/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, CHRISTOPHER T Employer name Division of State Police Amount $105,511.49 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POLOWY, MARK E Employer name City of Dunkirk Amount $105,508.67 Date 04/23/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JACKSON, DEREK J Employer name Children & Family Services Amount $105,507.66 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, BRYAN M Employer name Division of State Police Amount $105,505.59 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHEBUSKE, ALEXANDER L Employer name Town of Oyster Bay Amount $105,504.29 Date 09/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIOSA, JOSEPH J Employer name City of Rochester Amount $105,502.78 Date 06/28/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOYLE, ROSEMARY Employer name Town of Cortlandt Amount $105,501.48 Date 05/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALISE, BRIAN M Employer name City of Syracuse Amount $105,501.45 Date 12/31/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CZYPINSKI, KATHY B Employer name Nassau County Amount $105,501.06 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHENCK, THERESA M Employer name SUNY at Stony Brook Hospital Amount $105,500.10 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PALMA, MARY JANE Employer name Oceanside UFSD Amount $105,499.96 Date 10/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROW, PATRICK E Employer name City of Buffalo Amount $105,498.55 Date 08/23/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHIAVONE, MARIA Employer name Helen Hayes Hospital Amount $105,498.02 Date 07/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSE, CHE MOND Employer name Town of Oyster Bay Amount $105,497.97 Date 03/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ARIENZO, JOSEPH M Employer name Suffolk County Amount $105,496.33 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, MICHAEL W Employer name Ridge Road Fire District Amount $105,496.24 Date 06/08/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEDINA, OSVALDO A Employer name City of Mount Vernon Amount $105,494.97 Date 01/19/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MATHEWS, SEAN R Employer name Rockland County Amount $105,494.35 Date 01/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NG, ANDREW P Employer name Office For Technology Amount $105,491.03 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, TIMOTHY T Employer name Village of West Hampton Dunes Amount $105,490.60 Date 11/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASIL, ANTHONY J Employer name Albany Port District Commiss Amount $105,489.51 Date 09/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUS, AARON J Employer name Department of Law Amount $105,486.22 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS-CAMPBELL, PEACHES A Employer name Kingsboro Psych Center Amount $105,482.55 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, CYNTHIA Employer name Metropolitan Trans Authority Amount $105,481.67 Date 05/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRADY, ANTHONY M Employer name Supreme Ct Kings Co Amount $105,479.12 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINNI, FILIP C Employer name Suffolk County Water Authority Amount $105,477.53 Date 10/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRUM, MARK S Employer name Town of Greenburgh Amount $105,477.52 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN FLEET, RAY P Employer name Auburn Corr Facility Amount $105,476.33 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIVONA, THOMAS A Employer name Suffolk County Amount $105,473.52 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOEDTEL, MICHAEL H Employer name Erie County Amount $105,473.16 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVERS, MARK J Employer name Roswell Park Cancer Institute Amount $105,473.12 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITZ, SHARON A Employer name Erie County Medical Center Corp. Amount $105,472.64 Date 10/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, BRIAN S Employer name Village of Hempstead Amount $105,472.37 Date 07/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LIGHTY, CHESTER Employer name City of Mount Vernon Amount $105,471.69 Date 11/15/1974 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERRY, DAVID C Employer name Scarsdale UFSD Amount $105,471.11 Date 07/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETAR, JOHN R Employer name Port Authority of NY & NJ Amount $105,470.00 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPLETON, LORIN E Employer name Westchester County Amount $105,469.32 Date 01/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKSON, ROSANNE M Employer name Nassau County Amount $105,468.84 Date 07/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, DAYNA R Employer name NYS Community Supervision Amount $105,465.40 Date 04/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELL, MAGALY V Employer name Education Department Amount $105,464.06 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENCHER, MICHAEL L Employer name Westchester County Amount $105,461.10 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, EDWARD J Employer name Port Authority of NY & NJ Amount $105,456.00 Date 10/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, PAUL A Employer name Port Authority of NY & NJ Amount $105,456.00 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITCHIE, JAMES B Employer name Orange County Amount $105,455.05 Date 04/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONEIL, MICHAEL J Employer name South Colonie CSD Amount $105,454.30 Date 08/31/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBANSKI, JOHN R Employer name Town of West Seneca Amount $105,451.52 Date 03/01/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSA, MARK B Employer name Putnam County Amount $105,451.50 Date 09/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TICE, MATTHEW F Employer name NYS Teachers Retirement System Amount $105,451.22 Date 10/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, JAMES J Employer name Fishkill Corr Facility Amount $105,451.18 Date 11/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISNIEWSKI, JOHN A Employer name Boces-Onondaga Cortland Madiso Amount $105,451.16 Date 07/31/2000 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