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 MADDIGAN, BRANDON R Employer name Division of State Police Amount $102,566.12 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LORENZO, ROQUE D Employer name Creedmoor Psych Center Amount $102,565.71 Date 02/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, GLEN M Employer name Carle Place Water District Amount $102,564.00 Date 01/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, GARY J Employer name Dept of Correctional Services Amount $102,563.50 Date 07/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULTON, NORA H Employer name HSC at Syracuse-Hospital Amount $102,562.67 Date 04/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, DANIEL J Employer name Gowanda Correctional Facility Amount $102,562.57 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIEPIELA, JOSEPH A Employer name NYS Power Authority Amount $102,560.95 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUDINO, ALBINA F Employer name NY Institute Special Education Amount $102,558.92 Date 10/27/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, JOSE A Employer name Town of Huntington Amount $102,558.67 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, PATRICK A Employer name Suffolk County Amount $102,554.96 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVIN, JEREMY J Employer name Roswell Park Cancer Institute Amount $102,554.21 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAZZARETT, ANTHONY J Employer name Town of Cheektowaga Amount $102,553.88 Date 08/03/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EMEL, JUDAH J Employer name Buffalo City School District Amount $102,553.61 Date 04/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JOHN J Employer name City of Rochester Amount $102,553.00 Date 02/03/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLOSE, RANDALL V Employer name Rockland Psych Center Amount $102,552.77 Date 12/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE CAIN, SARA L Employer name Energy Research Dev Authority Amount $102,551.57 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUNBLATT, HENNA Employer name St Francis School For Deaf Amount $102,551.08 Date 09/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MATHEW Employer name NYS Power Authority Amount $102,548.24 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, STACEY M Employer name Westchester Health Care Corp. Amount $102,547.99 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, MICHAEL A Employer name Nassau County Amount $102,546.27 Date 10/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, STEVEN A Employer name Town of Ramapo Amount $102,546.20 Date 07/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, ROBERT W, JR Employer name Town of Greece Amount $102,545.17 Date 07/02/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLEYLE, ROBERT J, JR Employer name Village of East Aurora Amount $102,544.72 Date 06/16/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GERLESKY, EUGENE P Employer name Port Authority of NY & NJ Amount $102,543.85 Date 07/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDLING, ELLEN M Employer name NYS Office People Devel Disab Amount $102,543.74 Date 01/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRIGAN, KATHLEEN ANN Employer name Nassau County Amount $102,543.28 Date 03/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERROS, PATRICIA C Employer name Nassau County Amount $102,542.79 Date 01/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGT, ROBERT Employer name Coxsackie Corr Facility Amount $102,542.77 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALLEN, DEBRA C Employer name Department of Tax & Finance Amount $102,542.70 Date 01/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, THOMAS M Employer name Gouverneur Correction Facility Amount $102,542.44 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADLER, ELYSE A Employer name Dept Labor - Manpower Amount $102,541.44 Date 11/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAJAGOPOLAN, ARUNKUMAR Employer name NYS Power Authority Amount $102,541.23 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRY, PATRICK F Employer name Town of Rotterdam Amount $102,540.67 Date 01/27/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWIS, AUDREY V Employer name Department of Health Amount $102,540.49 Date 11/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, SHERI L Employer name Department of Health Amount $102,540.49 Date 04/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRACKEN, COURTNEY L Employer name Dept of Agriculture & Markets Amount $102,540.49 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBY, MICHAEL W Employer name Dept of Public Service Amount $102,540.49 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANDINO, ANTHONY J, JR Employer name Education Department Amount $102,540.49 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCLAY, TIMOTHY J Employer name City of Syracuse Amount $102,540.46 Date 04/16/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALKER, DONALD V Employer name Taconic Corr Facility Amount $102,540.21 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLYPTIS, PATRICIA C Employer name NY Institute Special Education Amount $102,539.13 Date 06/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASCIO, CLAIRE M Employer name SUNY at Stony Brook Hospital Amount $102,538.19 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEFCHEK, BRETT Employer name Town of Hempstead Amount $102,537.75 Date 05/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRIOLANT, ROSE MARIE Employer name Hudson Valley DDSO Amount $102,537.22 Date 06/02/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREMENEK, AMY D Employer name Onondaga County Amount $102,536.76 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARNEY, MICHAEL K Employer name NYS Power Authority Amount $102,536.00 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, BRETT T Employer name Village of Port Chester Amount $102,532.77 Date 03/07/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FUMAGALLI, ROBERT V Employer name Village of Valley Stream Amount $102,532.46 Date 11/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGART, MARNI Employer name Erie County Amount $102,532.24 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELA MARTER, CAROL M Employer name Health Research Inc Amount $102,526.86 Date 02/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANIGAN, COLLEEN A Employer name Health Research Inc Amount $102,526.86 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSOWSKI, JOSEPH M Employer name Health Research Inc Amount $102,526.86 Date 03/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSARONI, RONALD J Employer name Health Research Inc Amount $102,526.86 Date 11/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, COLLEEN Employer name Health Research Inc Amount $102,526.86 Date 09/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, FRANCIS T Employer name Health Research Inc Amount $102,526.86 Date 05/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTTOLANO, DEBRA L Employer name Health Research Inc Amount $102,526.86 Date 03/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSTON, BARRY D Employer name Health Research Inc Amount $102,526.86 Date 09/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAN, BIN Employer name Health Research Inc Amount $102,526.86 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, JOHN K Employer name SUNY Stony Brook Amount $102,526.77 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHAD W Employer name Fulton County Amount $102,526.56 Date 06/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINASI, ROBERT Employer name City of Yonkers Amount $102,525.73 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKETT, JUANITA R Employer name Briarcliff Manor UFSD Amount $102,525.50 Date 07/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLIZANO, ROBERT Employer name NYC Criminal Court Amount $102,524.06 Date 07/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLLER, CHERYL L Employer name SUNY at Stony Brook Hospital Amount $102,523.69 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ERIC Employer name Fishkill Corr Facility Amount $102,521.52 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHER, PAUL M Employer name City of Albany Amount $102,520.54 Date 01/13/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOEHRINGER, KENNETH M Employer name Department of Health Amount $102,518.78 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLACCHI, KAREN A Employer name Department of Tax & Finance Amount $102,518.78 Date 02/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICKEL, JOHN O Employer name Office For Technology Amount $102,518.78 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, JOSEPH A Employer name Office For Technology Amount $102,518.78 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONIOU, GEORGE T Employer name Rockland County Amount $102,517.91 Date 02/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GEORGE C Employer name Fishkill Corr Facility Amount $102,514.15 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, THOMAS J Employer name NYS Power Authority Amount $102,513.49 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALPERIN, VICTOR Employer name Office of Court Administration Amount $102,513.31 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, JOSEPH R Employer name Division of State Police Amount $102,513.13 Date 10/04/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEST, DAVID A Employer name Clinton Corr Facility Amount $102,512.39 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, LISA L Employer name Central NY Psych Center Amount $102,512.06 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGANO, CHARLES J Employer name Town of Huntington Amount $102,512.04 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLSEY, ANN IRENE Employer name Dutchess County Amount $102,508.21 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SITTERLY, JACOB L Employer name HSC at Syracuse-Hospital Amount $102,507.74 Date 05/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWHAR, SHANTA M Employer name Kirby Forensic Psych Center Amount $102,507.49 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCONNOR, MONICA Employer name Orange County Amount $102,506.83 Date 10/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, JOSEPH A Employer name Baldwin UFSD Amount $102,503.15 Date 01/06/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, SEAN G Employer name Erie County Amount $102,502.26 Date 12/11/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALFEN, LUCIAN Employer name Westchester County Amount $102,502.09 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBBY, WILLIAM A Employer name City of White Plains Amount $102,501.86 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, GREGORY C Employer name Westchester County Amount $102,500.44 Date 03/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, WILLIAM L Employer name Village of Bath Amount $102,500.35 Date 12/13/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TENNANT, JACK L, JR Employer name Wyoming Corr Facility Amount $102,499.89 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIGOTT, BRIGID F Employer name Rockland County Amount $102,499.47 Date 01/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLL, JILL Employer name Rockland County Amount $102,499.47 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDEN, JAMES E Employer name Rockland County Amount $102,499.37 Date 04/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRETZ, ALEX C Employer name Suffolk County Amount $102,498.53 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARO, KARY L Employer name Westchester Health Care Corp. Amount $102,497.58 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAINE, KENNETH U Employer name Sing Sing Corr Facility Amount $102,497.04 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, INEZ A Employer name Health Research Inc Amount $102,494.42 Date 01/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN FROHM, ANN L Employer name Health Research Inc Amount $102,494.42 Date 10/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVE, KAREN J Employer name Department of Health Amount $102,494.34 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTITUYO, ARELIS E Employer name Medicaid Fraud Control Amount $102,494.06 Date 11/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCORSONE, THOMAS J Employer name City of Troy Amount $102,493.46 Date 08/08/1987 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