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 GREENWOOD, JENNIFER A Employer name Division of State Police Amount $104,274.74 Date 02/28/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KANE, DAVID J Employer name Greenville Fire District Amount $104,273.85 Date 03/10/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FELIX, LOUIS E Employer name Port Authority of NY & NJ Amount $104,273.65 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKETT-RAMSEY, HOLLY V Employer name Lakeview Shock Incarc Facility Amount $104,271.60 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIDANQUE, CLAUDIA S Employer name Mid-Hudson Psych Center Amount $104,271.28 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALINOWSKI, MARK A Employer name Nassau County Amount $104,270.87 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI POPOLO, REMO, JR Employer name Port Authority of NY & NJ Amount $104,270.40 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORTIZ, WILLIAM E Employer name Metropolitan Trans Authority Amount $104,270.34 Date 08/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, ROBIN A Employer name Nassau County Amount $104,269.93 Date 12/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, KIRK W Employer name Auburn Corr Facility Amount $104,268.63 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILIPSKI, ANTHONY M Employer name Town of Cheektowaga Amount $104,267.02 Date 08/26/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIEBEL, ANDREW G Employer name Dept of Public Service Amount $104,265.57 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIN, HAIQING Employer name SUNY Buffalo Amount $104,265.57 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JOHN C Employer name City of New Rochelle Amount $104,264.51 Date 07/09/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEIN, MARLEEN Employer name Metropolitan Trans Authority Amount $104,263.35 Date 10/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAGNONE, VINCENT C Employer name Long Island Dev Center Amount $104,263.07 Date 12/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, JOEL Employer name City of Mount Vernon Amount $104,262.81 Date 03/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAY, DANIEL R Employer name SUNY Buffalo Amount $104,261.18 Date 06/10/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRESE, THOMAS M Employer name Hudson Corr Facility Amount $104,260.38 Date 04/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMANZO, DOUGLAS R Employer name Monroe County Amount $104,259.92 Date 09/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, MILES J Employer name Town of North Hempstead Amount $104,259.18 Date 05/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUINNESS, JOANN M Employer name Department of Health Amount $104,259.11 Date 10/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE FEVRE, KYLE G Employer name Town of Amherst Amount $104,259.07 Date 08/01/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SILLITTI, GINA L Employer name Nassau County Amount $104,258.78 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUKER, MICHAEL D Employer name Village of East Hampton Amount $104,258.35 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND, LYNN Employer name SUNY at Stony Brook Hospital Amount $104,257.10 Date 11/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, ERIC M Employer name Bedford Hills Corr Facility Amount $104,256.58 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESLIN, JENNIFER L Employer name Bronx Psych Center Amount $104,254.99 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALOWSKI, JOHN J, JR Employer name Clinton Corr Facility Amount $104,253.30 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCAGLIA, STEVEN M Employer name SUNY College at Buffalo Amount $104,252.12 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, ROBERT P Employer name Great Neck North Water Auth Amount $104,250.76 Date 08/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, IRENE Employer name Nassau Health Care Corp. Amount $104,249.97 Date 10/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, MARTIN G Employer name Town of Cortlandt Amount $104,249.91 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACRI, NICHOLAS D Employer name Hastings-On-Hudson UFSD Amount $104,249.06 Date 09/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUPIDON, MAUREEN K Employer name Nassau Health Care Corp. Amount $104,248.12 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTERA, ROBERT V Employer name Rochester City School Dist Amount $104,248.12 Date 01/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, RALPH J Employer name Town of Hempstead Amount $104,247.98 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELMONIS, JEAN D Employer name Port Authority of NY & NJ Amount $104,247.94 Date 10/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, TIMOTHY J Employer name Town of Brighton Amount $104,247.60 Date 12/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKES, SUZAN Employer name Manhattan Psych Center Amount $104,245.39 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, SOSAMMA Employer name Bernard Fineson Dev Center Amount $104,244.30 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURENT, CHARLEMAGNE R Employer name Westchester Health Care Corp. Amount $104,244.07 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, PETER M Employer name Fairport CSD Amount $104,243.88 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, GRAYDON A, II Employer name Gouverneur Correction Facility Amount $104,243.04 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLETTE, DAVID Employer name Dutchess County Amount $104,242.70 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, ALFRED Employer name Bedford Hills Corr Facility Amount $104,241.64 Date 06/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, HEIDI L Employer name NYS Teachers Retirement System Amount $104,241.63 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMOROSO, JEFFREY L Employer name Town of Rotterdam Amount $104,238.56 Date 07/10/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOFFMANN, GEORGIANN Employer name SUNY at Stony Brook Hospital Amount $104,235.88 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEACH, JOHN E Employer name Wende Corr Facility Amount $104,235.09 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARFSTEIN, SUSAN T Employer name SUNY Inst Technology at Utica Amount $104,234.52 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEINMAN, PAUL S Employer name Fishkill Corr Facility Amount $104,230.27 Date 11/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, VICTOR E, JR Employer name Assembly Ways & Means Committ Amount $104,229.24 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBELLA, MICHAEL G Employer name Port Authority of NY & NJ Amount $104,227.54 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, KEVIN J Employer name City of Buffalo Amount $104,226.34 Date 11/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-BAPTISTE, ADELINE, MS Employer name Westchester Health Care Corp. Amount $104,226.09 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, BRIAN R Employer name Clinton Corr Facility Amount $104,225.82 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGANO, LAWRENCE J Employer name City of Rye Amount $104,225.72 Date 04/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, BRYAN T Employer name Division of State Police Amount $104,225.28 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANDERSON, WILLIAM J Employer name Schenectady County Amount $104,225.16 Date 01/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name O CONNOR, LAWRENCE J Employer name Port Authority of NY & NJ Amount $104,224.83 Date 06/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REID, MARCIA B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $104,224.32 Date 08/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOGAVERO, JOHN R Employer name City of Buffalo Amount $104,223.82 Date 04/22/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHULTZ, PAUL G Employer name Suffolk County Amount $104,223.49 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIASCIK, LAURA C Employer name Education Department Amount $104,222.95 Date 02/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROTAR, NANCY M Employer name HSC at Syracuse-Hospital Amount $104,222.31 Date 09/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSON, JEFFREY K Employer name Attica Corr Facility Amount $104,222.08 Date 01/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMINSKI, DANIEL J Employer name Attica Corr Facility Amount $104,221.60 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSILLIPO, JOHN P Employer name NYC Family Court Amount $104,221.38 Date 07/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, JESSY Employer name Nassau Health Care Corp. Amount $104,221.12 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIBILIO, TINA M Employer name Lexington School For The Deaf Amount $104,221.09 Date 04/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSENZA, MICHELLE A Employer name Nassau County Amount $104,220.92 Date 01/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIGHE, JAMES F Employer name Insurance Dept-Liquidation Bur Amount $104,218.53 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, ISAIAH W Employer name Washington Hts Unit Amount $104,218.31 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, DAWN M Employer name Dept Transportation Region 8 Amount $104,218.14 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EKWEREKWU, GEORGE O Employer name Downstate Corr Facility Amount $104,215.79 Date 05/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCHS, MICHAEL C Employer name Wallkill Corr Facility Amount $104,215.11 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, BRIAN C Employer name Village of Lynbrook Amount $104,215.02 Date 01/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, HILTON Employer name Broome DDSO Amount $104,213.94 Date 06/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNZ, KENNETH J Employer name Town of Clarkstown Amount $104,213.90 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIOTROWSKI, JEANMARIE Employer name SUNY at Stony Brook Hospital Amount $104,213.62 Date 05/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JACQUELYN S Employer name Wende Corr Facility Amount $104,213.55 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRERO-MUNROE, AUREA E Employer name New York City Childrens Center Amount $104,210.92 Date 10/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDI, PETER C Employer name Department of Health Amount $104,209.95 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DONOVAN L A Employer name Roslyn UFSD Amount $104,209.95 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, JAMES A Employer name Cayuga Correctional Facility Amount $104,208.48 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREYERMUTH, DAVID G Employer name Orange County Amount $104,208.43 Date 05/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOGUL, CATHERINE R Employer name Off of The State Comptroller Amount $104,207.22 Date 02/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMOYLE, DONALD E Employer name Suffolk County Amount $104,206.50 Date 07/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULIEN, PAUL E Employer name Fishkill Corr Facility Amount $104,205.69 Date 07/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PAULETTE Employer name Hudson Corr Facility Amount $104,204.22 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCIO, MARY Employer name Pilgrim Psych Center Amount $104,202.85 Date 11/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBAMONT, ROBERT J Employer name Westchester County Amount $104,202.68 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPORESE, THOMAS E Employer name Westchester County Amount $104,202.68 Date 12/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACKO, JAMES K Employer name Westchester County Amount $104,202.68 Date 05/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACKO, SUNNY K Employer name Westchester County Amount $104,202.68 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIALINI, EUGENE JR Employer name Westchester County Amount $104,202.68 Date 12/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDING, CHRISTOPHER J Employer name Westchester County Amount $104,202.68 Date 06/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOSCHER, ROBERT E Employer name Westchester County Amount $104,202.68 Date 02/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSLEY, DAVID S Employer name Westchester County Amount $104,202.68 Date 03/18/1991 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