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 FOGG, HARRY M Employer name Orange County Amount $102,941.60 Date 09/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIDHARDT, ROBERTA A Employer name Orange County Amount $102,941.60 Date 11/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, DAWN M Employer name City of Buffalo Amount $102,938.71 Date 11/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JAMES, JUNE F Employer name HSC at Brooklyn-Hospital Amount $102,937.64 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINGENFELTER, DALE G Employer name Niskayuna Fire District #1 Amount $102,937.14 Date 01/01/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEIM, ANDREW D Employer name Town of Amherst Amount $102,936.14 Date 07/25/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHUPP, AARON M Employer name Central NY Psych Center Amount $102,935.83 Date 04/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTORELLO, DAVID M Employer name Collins Corr Facility Amount $102,934.21 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIOT, PETER T Employer name Division of State Police Amount $102,933.42 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PETERSON, MARTIN D Employer name City of Yonkers Amount $102,933.04 Date 07/29/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRAGALE, RUSSELL J Employer name Division of State Police Amount $102,929.00 Date 07/11/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CANNET, MARK H Employer name Eastport/S. Manor CSD Amount $102,928.98 Date 06/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWIEBACH, GARY A Employer name Department of Tax & Finance Amount $102,928.80 Date 07/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWILLING, ARLENE S Employer name Suffolk County Amount $102,928.80 Date 02/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARA, KEITH L Employer name City of Syracuse Amount $102,926.97 Date 01/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRANK, PATRICIA L Employer name Town of Hempstead Amount $102,924.62 Date 09/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARRY, DAWN L Employer name Dept Labor - Manpower Amount $102,924.17 Date 03/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEATLEY, DIONNE A Employer name Off of The Med Inspector Gen Amount $102,924.17 Date 09/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUAIL, BRIAN L Employer name State Bd of Elections Amount $102,924.17 Date 06/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOWELL-CHOATE, MERIDITH E Employer name Bedford CSD Amount $102,924.05 Date 09/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYED, SARFARAZ M Employer name NYS Power Authority Amount $102,923.99 Date 02/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAIA, RUTH Employer name SUNY at Stony Brook Hospital Amount $102,923.77 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARANTO, DOUGLAS E Employer name Town of Hempstead Amount $102,923.76 Date 05/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DONSEL, ALAN J Employer name City of Syracuse Amount $102,923.31 Date 06/06/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ABRAHAMSEN, CHRISTOPHER P Employer name City of White Plains Amount $102,922.90 Date 03/23/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURKE, DONALD G Employer name City of Binghamton Amount $102,922.26 Date 03/19/1979 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAIN, KIM M Employer name Central Islip UFSD Amount $102,922.25 Date 02/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADHOUN, ISSA T Employer name Brooklyn DDSO Amount $102,921.32 Date 06/18/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, MICHAEL J Employer name Rockland Psych Center Amount $102,920.83 Date 05/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAEMER, THOMAS S Employer name Town of Oyster Bay Amount $102,920.12 Date 03/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YONKERS, MICHAEL A Employer name Thruway Authority Amount $102,919.34 Date 06/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOGAVERO, MARK Employer name Livingston Correction Facility Amount $102,919.26 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASCIONE, JAMES V Employer name Village of Tuxedo Park Amount $102,917.76 Date 07/01/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUGNANO, PHILLIP J Employer name City of Newburgh Amount $102,915.11 Date 05/22/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BODIE, BETSY J Employer name Roswell Park Cancer Institute Amount $102,914.83 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, SHARON M Employer name Town of Hempstead Amount $102,914.74 Date 06/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADE, THOMAS W Employer name Pearl River UFSD Amount $102,914.57 Date 09/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLAR, DAVID C Employer name Erie County Amount $102,913.12 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEPBURN, JEREMY C Employer name Erie County Medical Center Corp. Amount $102,912.86 Date 02/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMAKA, JOYCE Employer name Erie County Water Authority Amount $102,911.96 Date 06/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNIZ, LUIS A, III Employer name City of White Plains Amount $102,910.90 Date 08/02/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUNTER, JOEL F Employer name City of Syracuse Amount $102,910.30 Date 03/12/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURKE, KATHLEEN A Employer name SUNY Stony Brook Amount $102,910.19 Date 07/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOACK, PATRICK R Employer name Suffolk County Amount $102,909.24 Date 07/05/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FIELD, PASCALE ANNE Employer name Children & Family Services Amount $102,908.78 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRIE, DAVID R Employer name Department of Tax & Finance Amount $102,908.78 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROZZOLI, STEPHEN A Employer name Dept of Correctional Services Amount $102,908.78 Date 05/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, WILLIAM H Employer name Education Department Amount $102,908.78 Date 07/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINGARO, JOHN M Employer name Village of Solvay Amount $102,908.11 Date 01/28/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHPIGEL, YEVGENIYA Employer name Port Authority of NY & NJ Amount $102,908.00 Date 11/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ELLEN C Employer name Town of North Hempstead Amount $102,907.78 Date 09/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOREK, TIMOTHY Employer name Village of Depew Amount $102,905.81 Date 01/26/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MA, SHUANG Y Employer name Inst For Basic Res & Ment Ret Amount $102,904.86 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELMAN, HOWARD M Employer name Pilgrim Psych Center Amount $102,904.86 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTTESMAN, JOSEPH E Employer name Pilgrim Psych Center Amount $102,904.86 Date 12/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIDEAU, KAREN Employer name Ninth Judicial Dist Amount $102,904.62 Date 10/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNSINGER, NATHANIEL P Employer name Groveland Corr Facility Amount $102,902.48 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON, RALPH A Employer name Supreme Ct-Queens Co Amount $102,902.34 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINSON, COLETTE M Employer name Westchester Health Care Corp. Amount $102,898.59 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPORACE, WILLIAM R Employer name Appellate Div 3Rd Dept Amount $102,896.56 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, GRACE J Employer name Office of Court Administration Amount $102,896.56 Date 01/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREMO, JASON D Employer name Office of Court Administration Amount $102,896.56 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, CHRISTINE A Employer name Office of Court Administration Amount $102,896.56 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDWICK, SCOTT C Employer name NYS Office People Devel Disab Amount $102,895.26 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEPBURN, EVAN T Employer name City of Syracuse Amount $102,894.88 Date 05/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAALA, VINIA G Employer name Nassau Health Care Corp. Amount $102,894.83 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOSO, MARYCRUZ Employer name Bedford Hills Corr Facility Amount $102,893.93 Date 07/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGH, VERNON M Employer name City of New Rochelle Amount $102,893.92 Date 10/01/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOORE, ROBERT J Employer name Saratoga County Amount $102,893.29 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAJECK, G RANDALL Employer name SUNY Construction Fund Amount $102,893.28 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIDDLEBROOK, DOUGLAS D Employer name Town of Irondequoit Amount $102,893.22 Date 04/16/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARCHITELL, JOSEPH R Employer name Dpt Environmental Conservation Amount $102,892.67 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASNIK, STUART M Employer name Off of The Med Inspector Gen Amount $102,892.66 Date 07/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKHILL, RICKY B Employer name NYS Power Authority Amount $102,891.80 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANG, SEW LIAN Employer name Financial Control B0Ard Amount $102,891.64 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, JEAN L Employer name Financial Control B0Ard Amount $102,891.64 Date 06/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADDESSO, WILLIAM C Employer name Eastchester Fire Dist Amount $102,890.64 Date 02/08/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORELAND, WILLARD C, JR Employer name SUNY College at Buffalo Amount $102,890.41 Date 12/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, THYPARAMPIL M Employer name Bronx Psych Center Amount $102,889.56 Date 05/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNIATECKI, DAVID Employer name Niagara Frontier Trans Auth Amount $102,888.81 Date 03/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMANN, MICHAEL E Employer name Yonkers City School Dist Amount $102,886.45 Date 05/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, CHRISTINA A Employer name Central NY Psych Center Amount $102,886.07 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYNOR, ELIZABETH Employer name Village of Sands Point Amount $102,884.59 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name IWANEJKO, THOMAS J Employer name Suffolk County Amount $102,884.50 Date 06/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSTEN, JAMES R Employer name Onondaga County Amount $102,883.66 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, FRANCESCA Employer name Finger Lakes DDSO Amount $102,881.72 Date 12/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MERRI H Employer name Ulster Correction Facility Amount $102,880.39 Date 03/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDAIRE, JOE Employer name SUNY at Stony Brook Hospital Amount $102,879.60 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, RICHARD R Employer name Bay Shore UFSD Amount $102,878.02 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, JEANINE M Employer name Dept Labor - Manpower Amount $102,878.01 Date 07/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYER, ALLAN D, JR Employer name Central NY Psych Center Amount $102,877.59 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CHARLES M H Employer name City of Buffalo Amount $102,877.21 Date 01/13/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALLEN, RICHARD D Employer name NYC Criminal Court Amount $102,877.18 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, JAMES A Employer name Suffolk County Amount $102,876.80 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, ALBERTO Employer name City of Rochester Amount $102,876.74 Date 12/04/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PHILLIPS, PATRICK A Employer name City of Poughkeepsie Amount $102,876.66 Date 03/26/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOVE, KATHLEEN M Employer name Nassau County Amount $102,874.78 Date 01/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMMARATA, CRAIG J Employer name Lawrence UFSD Amount $102,874.75 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIAMARRA, LIDIA W Employer name Westchester County Amount $102,873.61 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONO, JOHN Employer name Port Authority of NY & NJ Amount $102,872.84 Date 02/25/1985 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