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 CURRAN, BRIAN C Employer name Town of Colonie Amount $104,786.92 Date 01/16/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STITH, JAMES M Employer name NYS Power Authority Amount $104,785.82 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANSEN, CHRISTINE D Employer name Boces Westchester Sole Supvsry Amount $104,784.74 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, JOHN Employer name City of New Rochelle Amount $104,784.60 Date 08/13/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WINDHAM, JIMMIE Employer name Nassau County Amount $104,784.27 Date 05/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JECEN, JAMES R Employer name Fourth Jud Dept - Nonjudicial Amount $104,782.81 Date 07/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUYLER, CHRISTINE L Employer name Chautauqua County Amount $104,782.54 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCHIMUZZO, ANTHONY J Employer name Suffolk County Amount $104,782.36 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASTA, ROBERT G Employer name City of Newburgh Amount $104,782.34 Date 06/28/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SKYER, MARC V Employer name Workers Compensation Board Bd Amount $104,782.21 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNE, MICHAEL J Employer name City of Ithaca Amount $104,782.04 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, FARHAN A Employer name Division of State Police Amount $104,780.84 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPAGNOLI, PAUL A Employer name Dutchess County Amount $104,780.70 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, CYNTHIA R Employer name Greene Corr Facility Amount $104,780.64 Date 02/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTI, SALVATORE Employer name Town of Hempstead Amount $104,780.55 Date 04/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMB, NEIL J Employer name Suffolk County Amount $104,780.00 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, DAVID Employer name Mid-Hudson Psych Center Amount $104,778.60 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADCLIFFE, EDWARD Employer name Harrison CSD Amount $104,778.35 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, BRENDA Employer name NYS Community Supervision Amount $104,777.73 Date 12/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, VINCENT G, JR Employer name Div Alcoholic Beverage Control Amount $104,777.55 Date 08/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIDEN, RICHARD Employer name Niagara Frontier Trans Auth Amount $104,776.90 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMONICO, JOSEPH P Employer name Division of State Police Amount $104,775.43 Date 05/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOSTIC, PAMELA A Employer name SUNY at Stony Brook Hospital Amount $104,773.94 Date 01/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMACHER, ERIC A Employer name Five Points Corr Facility Amount $104,772.17 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTIERE, CATHERINE M Employer name Kirby Forensic Psych Center Amount $104,771.37 Date 09/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALISE, BEATRICE M Employer name Nassau County Amount $104,771.35 Date 11/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAY, TIMOTHY M Employer name Department of Health Amount $104,769.56 Date 07/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLORAN, DANIEL J Employer name Westchester County Amount $104,769.56 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUADE, JAMES J Employer name Boces-Albany Schenect Schohari Amount $104,769.32 Date 08/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYSON, GEORGE H Employer name Suffolk County Amount $104,768.27 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMBROSIO, GLEN C Employer name City of Yonkers Amount $104,768.12 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, LYNN M Employer name Roswell Park Cancer Institute Amount $104,767.59 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, CAROLYNN M Employer name Off of The State Comptroller Amount $104,767.00 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SRINIVASARAGHAVAN, PRIYA Employer name Westchester County Amount $104,766.17 Date 02/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE, JUSTIN Employer name SUNY at Stony Brook Hospital Amount $104,765.95 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, EDWARD Employer name SUNY at Stony Brook Hospital Amount $104,765.08 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLETTA, MICHAEL C Employer name City of Rochester Amount $104,764.36 Date 11/04/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAWKE, LAUREN Employer name HSC at Brooklyn-Hospital Amount $104,764.06 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, RHONA S Employer name HSC at Brooklyn-Hospital Amount $104,764.06 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, CHRISTOPHER M Employer name Eastchester Fire Dist Amount $104,763.00 Date 03/01/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC NAMEE, KATHERINE A Employer name Nassau Health Care Corp. Amount $104,762.88 Date 12/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLO, GREGORY E Employer name City of Rochester Amount $104,761.32 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GILLOOLEY, BRENDAN T Employer name Town of Glenville Amount $104,760.89 Date 07/12/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEGRON, KATHRYN M Employer name NYC Criminal Court Amount $104,760.36 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, WILLIAM P Employer name Elmira Corr Facility Amount $104,760.29 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITHS, JEAN M Employer name Suffolk County Amount $104,758.95 Date 01/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSWALD, LUCY A Employer name Westchester Health Care Corp. Amount $104,758.68 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNERS, RICHARD W Employer name Fishkill Corr Facility Amount $104,757.22 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWARYCZUK, JOHN Employer name NYS Community Supervision Amount $104,755.93 Date 02/08/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENZEL, KURTIS C Employer name Town of Amherst Amount $104,755.61 Date 01/12/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOEDDEL, LISA Employer name Brewster CSD Amount $104,755.59 Date 01/17/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCONE, SHERI E Employer name Off of The State Comptroller Amount $104,755.28 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, GREGORIA Employer name SUNY Central Admin Amount $104,754.78 Date 03/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZITOLA, GIUSEPPE Employer name Dept Transportation Reg 11 Amount $104,752.64 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, THOMAS P Employer name City of Buffalo Amount $104,751.88 Date 06/13/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIERRE-ANTOINE, SHANEEQUELAKEEY Employer name Staten Island DDSO Amount $104,750.88 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYSKADLO, MARK A Employer name Dept Transportation Region 1 Amount $104,749.88 Date 03/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROSEN, SHELLY M Employer name Office For Technology Amount $104,749.88 Date 07/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, KEITH G Employer name Rockland County Amount $104,747.72 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, LISA Employer name Dpt Environmental Conservation Amount $104,747.50 Date 11/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROSCIA, WILLIAM C Employer name Orange County Amount $104,747.11 Date 01/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNIBAL, ROBIN L Employer name NYS Community Supervision Amount $104,747.03 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REITZ, KATHLEEN E Employer name Roswell Park Cancer Institute Amount $104,746.08 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECKERT, THOMAS L, JR Employer name Department of Health Amount $104,745.60 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIFTON, WENDY S Employer name NYC Civil Court Amount $104,745.47 Date 03/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTS, TODD J Employer name Division of State Police Amount $104,743.67 Date 03/28/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STOKELY, LAWRENCE R Employer name Thruway Authority Amount $104,743.52 Date 02/07/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, CHRISTINE M Employer name 10Th Jd Nassau Nonjudicial Amount $104,743.34 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORANGE, ROBIN L Employer name NYC Civil Court Amount $104,743.34 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENKO, PETER J Employer name NYC Family Court Amount $104,743.34 Date 12/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGINA, CHRISTINE M Employer name NYC Family Court Amount $104,743.34 Date 02/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTWELL, JACQUELINE F Employer name NYC Judges Amount $104,743.34 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISKAREVA, TATYANA Employer name Office of Court Administration Amount $104,743.34 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUE, PHILIP Y Employer name Supreme Ct-1St Civil Branch Amount $104,743.34 Date 02/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DEAN N Employer name Town of Schodack Amount $104,737.66 Date 10/20/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC GILL, GERALD J Employer name NYS Power Authority Amount $104,736.24 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATENDRESSE, DANIEL J Employer name Central NY Psych Center Amount $104,736.13 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOD, KENNETH E, JR Employer name SUNY Buffalo Amount $104,736.05 Date 08/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLON, ROBERT A Employer name Office of Court Administration Amount $104,734.50 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASKO, KEVIN M Employer name Office of Court Administration Amount $104,734.50 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANNING, STEVEN E Employer name NYS Power Authority Amount $104,732.52 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPISCOPIA, JEAN MARIE Employer name Supreme Ct Kings Co Amount $104,731.68 Date 08/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, KIMBERLY A Employer name Collins Corr Facility Amount $104,731.12 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORLETTA, MICHAEL A Employer name Division of State Police Amount $104,729.89 Date 06/01/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAGERTY, DAWN M Employer name HSC at Brooklyn-Hospital Amount $104,728.29 Date 05/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACE, FRANCIS W Employer name Energy Research Dev Authority Amount $104,727.51 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEGELE, MICHAEL Employer name Office of Court Administration Amount $104,727.48 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEABURG-BRACKETT, MARCELLA M Employer name Dept Labor - Manpower Amount $104,726.70 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRUZZI, MARK J Employer name Central NY Psych Center Amount $104,726.68 Date 03/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, LENNIE E Employer name Nassau County Amount $104,726.27 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSALES, FRANCES Employer name Thruway Authority Amount $104,725.95 Date 08/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURDEAU, JOSEPH G. JR Employer name Altona Corr Facility Amount $104,722.32 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTICE, MARK A Employer name Nassau County Amount $104,721.89 Date 12/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, RONELL Employer name Village of Spring Valley Amount $104,721.75 Date 03/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARLSON, JEANINE A Employer name SUNY at Stony Brook Hospital Amount $104,720.04 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNAM, JAMES A, JR Employer name NYS Power Authority Amount $104,718.05 Date 10/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESS, JOSHUA J Employer name City of North Tonawanda Amount $104,715.55 Date 02/28/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PELLNAT, DAVID A Employer name Gowanda Correctional Facility Amount $104,715.31 Date 04/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINK, RITA J Employer name Department of Health Amount $104,715.00 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHATIGAN, GERARD M Employer name City of Albany Amount $104,713.90 Date 01/05/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP