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 KOHN, MATTHEW J Employer name Department of Health Amount $104,481.78 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBER, KYLE F Employer name Department of State Amount $104,481.78 Date 12/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, ELEANOR L Employer name Department of Tax & Finance Amount $104,481.78 Date 03/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, YVONNE E Employer name NYS Higher Education Services Amount $104,481.78 Date 06/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKS MARSH, KATHLEEN A Employer name SUNY Buffalo Amount $104,481.78 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWANSKY, PENNY L Employer name Office For Technology Amount $104,481.26 Date 09/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWICZ, MICHAEL E Employer name Department of Health Amount $104,481.00 Date 01/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, JOHNNY Employer name Department of Tax & Finance Amount $104,481.00 Date 03/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACINI, JOHN A Employer name Department of Tax & Finance Amount $104,481.00 Date 09/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTHRINGER, GREGORY R Employer name Dept of Public Service Amount $104,481.00 Date 02/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, JOHN H Employer name Temporary & Disability Assist Amount $104,481.00 Date 07/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUNZIANO, RALPH T Employer name Workers Compensation Board Bd Amount $104,481.00 Date 04/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, SHAUN L Employer name City of Yonkers Amount $104,478.45 Date 10/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROW, WAYNE M Employer name East Greenbush CSD Amount $104,478.26 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUSHANSKIY, DIMITRIY Employer name Division of State Police Amount $104,477.02 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'CONNOR, CHRISTOPHER J Employer name Office For Technology Amount $104,476.58 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, MICHAEL A Employer name Auburn Corr Facility Amount $104,474.70 Date 05/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, JANET L Employer name State Insurance Fund-Admin Amount $104,472.42 Date 10/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, THOMAS P Employer name State Insurance Fund-Admin Amount $104,472.42 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZMAURICE, THOMAS E Employer name Town of Orangetown Amount $104,472.24 Date 05/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEILL, RONALD Employer name Nassau County Amount $104,471.96 Date 09/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIOTTI, CATHRINE R Employer name Rockland Psych Center Amount $104,471.17 Date 08/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEN-GITELSON, KAREN E Employer name Briarcliff Manor UFSD Amount $104,470.56 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DLUGOLECKI, JOHN A, JR Employer name Office For Technology Amount $104,470.08 Date 07/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRET, MARY EILEEN Employer name Off of The State Comptroller Amount $104,469.82 Date 06/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, JOSEPH J Employer name Office For Technology Amount $104,469.04 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSS, GREGORY C Employer name Off of The State Comptroller Amount $104,468.26 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTON, DIANE Employer name Westchester County Amount $104,467.88 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIERNEY, TIMOTHY F Employer name Education Department Amount $104,466.70 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEATHERBY-HILT, CRYSTIE Employer name Office For Technology Amount $104,466.70 Date 07/06/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIFFORD, GARY G Employer name Off of The State Comptroller Amount $104,466.18 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWES, STEPHANIE E Employer name Off of The State Comptroller Amount $104,466.18 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULGRANO, CARMINE Employer name Nassau County Amount $104,464.24 Date 05/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGARESE, ROCCO V Employer name Village of Freeport Amount $104,463.45 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUZMACK, MATTHEW A Employer name Groveland Corr Facility Amount $104,463.14 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, INGE F Employer name Rockland Psych Center Amount $104,462.88 Date 05/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANTE, ANTHONY J Employer name Town of Webster Amount $104,462.62 Date 06/28/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GILLESPIE, DAVID S Employer name Dept Labor - Manpower Amount $104,462.28 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, JAMES A Employer name City of Yonkers Amount $104,462.19 Date 07/18/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASON, ALOMA Y Employer name Rochester City School Dist Amount $104,461.43 Date 07/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, LYNN M Employer name Hutchings Psych Center Amount $104,460.88 Date 05/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULKIN, ELIZABETH Employer name Mohawk Correctional Facility Amount $104,460.88 Date 01/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, MICHAEL A Employer name Suffolk County Amount $104,460.00 Date 11/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINA, AMIE, MRS Employer name Supreme Court Clks & Stenos Oc Amount $104,459.82 Date 07/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, LAURA H Employer name Department of Tax & Finance Amount $104,459.68 Date 06/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIVIRGILIO, DEBORAH M Employer name Off of The State Comptroller Amount $104,459.68 Date 05/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYER, MICHAEL P Employer name Office of Court Administration Amount $104,459.16 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, PATRICIA L Employer name Office of Court Administration Amount $104,459.16 Date 01/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRATTON, DANETTE M Employer name Office of Court Administration Amount $104,459.16 Date 08/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENELAOS, JODIE L Employer name Office of Court Administration Amount $104,459.16 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERTLIK, LINDA Employer name Office of Court Administration Amount $104,459.16 Date 06/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, JEFFREY T Employer name Office of Court Administration Amount $104,459.16 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOCELLA, VISHNU PRIYA Employer name Office of Court Administration Amount $104,459.16 Date 10/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEN, YIWEN Employer name Office of Court Administration Amount $104,459.16 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENSON, SCOTT A Employer name Nassau County Amount $104,457.55 Date 05/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, KIRK S Employer name City of Amsterdam Amount $104,457.20 Date 08/01/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAHWA, BHAVANA A Employer name City of White Plains Amount $104,456.86 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, MICHAEL S Employer name Office For Technology Amount $104,456.30 Date 11/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, ANN MARIE Employer name Port Jervis City School Dist Amount $104,456.29 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYO, RICHARD W Employer name State Insurance Fund-Admin Amount $104,456.04 Date 05/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALONE, CHRISTOPHER M Employer name Dpt Environmental Conservation Amount $104,455.78 Date 05/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRELL, ROBERT A Employer name Dpt Environmental Conservation Amount $104,455.78 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLL, THOMAS E Employer name Dpt Environmental Conservation Amount $104,455.78 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTAWAY, WILLIAM S Employer name Dpt Environmental Conservation Amount $104,455.78 Date 03/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, JOSEPH Employer name Lexington School For The Deaf Amount $104,455.60 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, KAREN A Employer name Department of Health Amount $104,455.58 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONVERTINO, MICHAEL A Employer name Office of General Services Amount $104,455.26 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULHOFF, JAMES H, III Employer name Division of State Police Amount $104,454.75 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PANGILINAN, MARIA-BELEN I Employer name Office of Mental Health Amount $104,454.22 Date 12/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDDLE, JAMES W, JR Employer name Niagara St Pk And Rec Regn Amount $104,453.57 Date 02/22/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORREST, PAMELA L Employer name Office For Technology Amount $104,452.40 Date 11/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, THOMAS H Employer name Office For Technology Amount $104,452.40 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBIK, JAMES E Employer name Office For Technology Amount $104,451.62 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADAVANO, VINCENT Employer name Town of Oyster Bay Amount $104,451.16 Date 11/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWEY, SUSAN G Employer name Tompkins County Amount $104,451.03 Date 11/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNIE, SEAN M Employer name City of Buffalo Amount $104,450.90 Date 04/14/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HANNON, EILEEN M Employer name SUNY at Stony Brook Hospital Amount $104,450.29 Date 05/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name REAGAN, DAVID E Employer name Department of Tax & Finance Amount $104,450.06 Date 02/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAPIRO, RANDY J Employer name Department of Tax & Finance Amount $104,450.06 Date 09/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARGO, WARREN D Employer name City of White Plains Amount $104,449.99 Date 01/04/1982 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRANK, BRIAN P Employer name Dpt Environmental Conservation Amount $104,449.54 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, THOMAS P Employer name Henrietta Fire District Amount $104,448.87 Date 02/19/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EAGENS, JEFFREY S Employer name Lake Mohegan Fire District Amount $104,448.80 Date 08/28/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MELTZER, ILYANA F Employer name Off Alcohol & Substance Abuse Amount $104,448.50 Date 07/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, RICHARD J Employer name Office of Mental Health Amount $104,447.72 Date 11/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, KERRY G Employer name Village of Williston Park Amount $104,447.70 Date 12/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISIR, PARMESHWAR P Employer name Manhattan Psych Center Amount $104,447.44 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JOSEPH M Employer name Central NY Psych Center Amount $104,447.36 Date 01/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICURELLA, JOSEPH Employer name East Meadow UFSD Amount $104,447.03 Date 09/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, LORENA L Employer name NYS Community Supervision Amount $104,446.37 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EIHACKER, ORRIE Employer name Temporary & Disability Assist Amount $104,446.16 Date 08/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JAMES F Employer name Marcy Correctional Facility Amount $104,446.10 Date 01/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JUDITH M Employer name City of Buffalo Amount $104,445.97 Date 07/28/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEERS, MICHAEL W Employer name Port Authority of NY & NJ Amount $104,445.70 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARCLAY, BRIDGET E Employer name Dutchess Water Wastewater Auth Amount $104,444.10 Date 01/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONICKI, RENEE L Employer name Div Criminal Justice Serv Amount $104,443.82 Date 06/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTEL, MICHAEL H Employer name Office For Technology Amount $104,443.82 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALAK, ROBERT J Employer name Office For Technology Amount $104,442.52 Date 03/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEDY, PETER F Employer name NYS Power Authority Amount $104,442.06 Date 07/07/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOMBETTI, ROBERT T, JR Employer name Office For Technology Amount $104,442.00 Date 12/14/1989 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