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 LAMOND, KATHRYN R Employer name Port Authority of NY & NJ Amount $102,017.00 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOELSCHER, DONALD G Employer name Erie County Amount $102,016.72 Date 01/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSCHANTRE, LORI-ANN Employer name Suffolk County Amount $102,015.49 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTRY, CALVIN Employer name Kirby Forensic Psych Center Amount $102,014.40 Date 06/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILEMOND, LUDENA Employer name Bedford Hills Corr Facility Amount $102,013.23 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOE, CHAN Employer name Div Housing & Community Renewl Amount $102,012.92 Date 04/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERSTRAM, RICHARD C Employer name Erie County Medical Center Corp. Amount $102,012.42 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEER, MARY L Employer name Ontario County Amount $102,010.90 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, BRIAN D Employer name Ontario County Amount $102,010.90 Date 08/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name THREATS, ANGELO Employer name City of Buffalo Amount $102,010.79 Date 01/26/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SULLIVAN, RICKY L Employer name Westchester County Amount $102,010.10 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOROW, MARK R Employer name Town of Amherst Amount $102,010.01 Date 07/26/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIVERS, SANDRA Employer name Lowville CSD Amount $102,008.85 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOZA, GERARDO Employer name Department of Transportation Amount $102,008.39 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLADINO, FRANK, JR Employer name Three Village CSD Amount $102,007.70 Date 09/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, STEPHEN K Employer name Metropolitan Trans Authority Amount $102,007.64 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBBLAH, EVELYN A Employer name Kingsboro Psych Center Amount $102,007.30 Date 04/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOONOVER, COREY J Employer name Dpt Environmental Conservation Amount $102,006.90 Date 01/14/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLUE, RUSSELL W Employer name Office of General Services Amount $102,002.56 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, PATRICK F Employer name Five Points Corr Facility Amount $102,002.54 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERBER, KEITH D Employer name Nassau County Amount $102,002.00 Date 10/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEW, JAMES B Employer name City of White Plains Amount $102,000.48 Date 03/23/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORONI, PAOLO Employer name Cornell University Amount $102,000.12 Date 05/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERELL, CHRISTOPHER H Employer name Cornell University Amount $102,000.00 Date 04/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, ALICE M Employer name Capital District DDSO Amount $101,998.90 Date 10/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMUNDS, LYNN S Employer name Department of Health Amount $101,998.52 Date 07/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGAR, MARK C Employer name Off of The State Comptroller Amount $101,998.52 Date 05/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUBRE, JUDY D Employer name Office For Technology Amount $101,998.52 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGENBAUER, KAREN A Employer name Office For Technology Amount $101,998.52 Date 01/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JOHN A Employer name Town of Hamburg Amount $101,997.32 Date 07/23/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DWYER, TISHURA G Employer name Boces-Nassau Sole Sup Dist Amount $101,997.12 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, STEVE M Employer name Boces-Nassau Sole Sup Dist Amount $101,997.12 Date 11/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMINO, MARI E Employer name Nassau County Amount $101,996.61 Date 09/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVEAU, MARY Employer name Roswell Park Cancer Institute Amount $101,996.30 Date 05/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDRICK-CABBELL, PATRICIA Employer name Rockland Psych Center Amount $101,995.94 Date 07/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGIN, ANDREW C Employer name Orange County Amount $101,995.77 Date 02/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEARY, SUSAN D Employer name Department of Tax & Finance Amount $101,995.66 Date 01/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANSING, SHARON E Employer name Div Criminal Justice Serv Amount $101,995.66 Date 07/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT-WACEY, DAWN A Employer name Off Alcohol & Substance Abuse Amount $101,995.66 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINO, ROBERT J Employer name Office For Technology Amount $101,995.66 Date 07/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIEU, RICHARD T Employer name Temporary & Disability Assist Amount $101,995.66 Date 11/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENDIN, JEFFREY R Employer name Department of Law Amount $101,995.57 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPELLMAN, JAMES F, JR Employer name Medicaid Fraud Control Amount $101,995.34 Date 09/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRICHINI, RICHARD A, JR Employer name City of Rochester Amount $101,995.10 Date 02/20/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TUTHILL, JONATHAN Employer name Westchester County Amount $101,994.50 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULKLEY, SUSAN M Employer name Suffolk County Amount $101,994.16 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOLD, RACHEL J Employer name Division of State Police Amount $101,992.73 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIDER, AMANDA G Employer name Division of State Police Amount $101,992.73 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LYNCH, MERLYN E Employer name Brooklyn DDSO Amount $101,992.58 Date 07/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, JOHN J Employer name NYS Parole Board Amount $101,991.24 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITELLI, MICHAEL Employer name Town of Hempstead Amount $101,991.04 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, MARTIN O Employer name Division of State Police Amount $101,990.60 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BALABANICK, MARY A Employer name SUNY at Stony Brook Hospital Amount $101,989.33 Date 04/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEUNG, VALIANT Y Employer name Nassau County Amount $101,989.24 Date 10/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JOHN R Employer name City of Buffalo Amount $101,988.71 Date 01/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BONCOEUR, OSWALD Employer name Haverstraw-StoNY Point CSD Amount $101,988.60 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, PAUL M Employer name City of Long Beach Amount $101,988.38 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDES, DAN A Employer name NYS Parole Board Amount $101,988.24 Date 02/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANKINS, BENJAMIN X Employer name Dpt Environmental Conservation Amount $101,987.64 Date 02/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAPERE-TY, CORAZON Employer name Kingsboro Psych Center Amount $101,986.56 Date 04/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAVOLA, THERESA Employer name SUNY at Stony Brook Hospital Amount $101,985.85 Date 11/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAIN, LENORA A Employer name Taconic Corr Facility Amount $101,984.27 Date 06/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL D Employer name Office For Technology Amount $101,983.70 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIESINGER, THOMAS W Employer name Energy Research Dev Authority Amount $101,983.29 Date 12/04/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYHEW, MARK S Employer name Energy Research Dev Authority Amount $101,983.29 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROETH, JACQUES Employer name Energy Research Dev Authority Amount $101,983.29 Date 08/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAINAUSKAS, PAUL M Employer name Energy Research Dev Authority Amount $101,983.29 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENON, KETTLY M Employer name Broome DDSO Amount $101,983.27 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGY, JULIUS I Employer name Rochester Psych Center Amount $101,983.10 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, KEVIN L Employer name Energy Research Dev Authority Amount $101,982.85 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEON, ROBERT F, JR Employer name Energy Research Dev Authority Amount $101,982.85 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, LEE W Employer name Energy Research Dev Authority Amount $101,982.41 Date 01/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDRICK, GREGORY A Employer name Energy Research Dev Authority Amount $101,982.41 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, VALENCIA Employer name Health Research Inc Amount $101,981.40 Date 10/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREITWIESER, ERIC J Employer name Roswell Park Cancer Institute Amount $101,980.17 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUTTERMAN, DEBRA L Employer name Department of Health Amount $101,979.80 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUGHLIN, JAMES M Employer name Town of Gates Amount $101,979.73 Date 07/02/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBINSON, JEFFREY S Employer name Division of State Police Amount $101,978.54 Date 08/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PADGETT, SASKIA E Employer name SUNY at Stony Brook Hospital Amount $101,978.44 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, HERBERT W Employer name Village of Rockville Centre Amount $101,978.16 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, DARIN R Employer name City of Rochester Amount $101,977.72 Date 10/25/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IRWIN, WILLIAM M, JR Employer name Village of Rye Brook Amount $101,976.87 Date 09/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEMMER, BRIAN Employer name NYC Criminal Court Amount $101,976.77 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARSZMIL, NEIL R Employer name Town of Amherst Amount $101,976.17 Date 07/28/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEARNARD, ELAINE Employer name Town of Smithtown Amount $101,975.28 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, NATHANIEL C Employer name Edgecombe Corr Facility Amount $101,974.68 Date 11/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, KIMBERLY J Employer name Erie County Medical Center Corp. Amount $101,974.37 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARK A Employer name Bernard Fineson Dev Center Amount $101,973.68 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, JOSEPH D Employer name Attica Corr Facility Amount $101,973.19 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT-WILSON, JEANETTE M Employer name Woodbourne Corr Facility Amount $101,972.18 Date 02/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHR, VITO VICTOR Employer name Fishkill Corr Facility Amount $101,971.67 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALO, ROCCO J Employer name Roslyn UFSD Amount $101,971.67 Date 05/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIS, JOHN Employer name Dept Transportation Reg 11 Amount $101,970.95 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSSO, JOHN G Employer name Nassau County Amount $101,970.44 Date 11/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWENSKI, EDWARD J Employer name Erie County Medical Center Corp. Amount $101,969.40 Date 05/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYRIAC, IGNATIUS Employer name Pilgrim Psych Center Amount $101,967.54 Date 07/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REGAN, KEVIN M Employer name Town of Hempstead Amount $101,967.08 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCHA, TERESA J Employer name Dpt Environmental Conservation Amount $101,967.06 Date 12/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, TONY A Employer name Central NY DDSO Amount $101,966.95 Date 08/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, PATRICK W Employer name Department of Health Amount $101,966.40 Date 03/01/1988 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