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 DI LIBERTO, SHERI S Employer name Fourth Jud Dept - Nonjudicial Amount $100,852.30 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, MORYS H Employer name Port Authority of NY & NJ Amount $100,852.00 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGHT, SIDNEY M Employer name Division of State Police Amount $100,851.95 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SNYDER, MARK T Employer name Rochester City School Dist Amount $100,851.28 Date 09/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECARLO, HARRY A Employer name Fishkill Corr Facility Amount $100,850.56 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLINGER, TIMOTHY P Employer name Livingston Correction Facility Amount $100,849.49 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, CHRISTOPHER J Employer name Suffolk County Amount $100,847.60 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIESER, ELI J Employer name Columbia County Amount $100,847.15 Date 07/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWCOMBE, LAURA P Employer name Suffolk County Amount $100,846.90 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, SHEROD V Employer name HSC at Syracuse-Hospital Amount $100,844.65 Date 08/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, BRIAN Employer name Village of Fairport Amount $100,844.13 Date 09/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRYAGIN, ANNA Employer name Port Authority of NY & NJ Amount $100,844.00 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRIER, HEIDE K Employer name Office For Technology Amount $100,843.81 Date 06/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANFIELD, BARRY L Employer name City of Ithaca Amount $100,843.38 Date 08/16/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STRUCK, KENNETH A Employer name Roswell Park Cancer Institute Amount $100,842.88 Date 01/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEA, BRIAN P Employer name Dpt Environmental Conservation Amount $100,841.69 Date 10/29/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAUER, DANIEL B Employer name Wende Corr Facility Amount $100,841.42 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARICK, COLLEEN J Employer name Roswell Park Cancer Institute Amount $100,840.71 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIEIRA-HINDS, FLORENCE Employer name HSC at Brooklyn-Hospital Amount $100,840.22 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGISTRO, ELIZABETH A Employer name Willard Drug Treatment Campus Amount $100,840.09 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCALLISTER, KATHLEEN Employer name Nassau Health Care Corp. Amount $100,839.71 Date 05/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, SCOTT V Employer name Dpt Environmental Conservation Amount $100,839.42 Date 04/03/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWKOWICZ, MICHAEL Employer name Erie County Water Authority Amount $100,838.74 Date 06/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOUGH, MICHAEL D Employer name Office For Technology Amount $100,837.88 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCOGLAN, BRANDON P Employer name Division of State Police Amount $100,837.26 Date 01/10/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CURLEY, FREDERICK J Employer name Office of General Services Amount $100,834.76 Date 07/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, CRAIG J Employer name Thruway Authority Amount $100,832.52 Date 03/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOFFE, DOMINIC J Employer name Elmira Corr Facility Amount $100,832.45 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, MEGHAN A Employer name Central NY Psych Center Amount $100,831.64 Date 08/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE THORNE, BARBARA Employer name HSC at Brooklyn-Hospital Amount $100,831.00 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCOUX, DAVID M Employer name Clinton County Amount $100,830.00 Date 11/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALLI, BARTOLO F Employer name Suffolk County Amount $100,828.80 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE-ROSENFELD, STEVE Employer name Suffolk County Amount $100,828.80 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALPERN, ADAM S Employer name Suffolk County Amount $100,828.80 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISCUM, EVAN P Employer name Sunmount Dev Center Amount $100,826.83 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, GLENN E Employer name Children & Family Services Amount $100,826.36 Date 08/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, JANINE P Employer name Staten Island DDSO Amount $100,826.30 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, HECTOR E Employer name Dept Transportation Region 3 Amount $100,826.14 Date 07/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCANO, MANDI E Employer name City of Rochester Amount $100,825.77 Date 09/13/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHOU, FRANCES S Employer name Metropolitan Trans Authority Amount $100,824.73 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON-ROSE, JEANNETTE Employer name Roswell Park Cancer Institute Amount $100,824.71 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINELLI, RICHARD E Employer name Sing Sing Corr Facility Amount $100,824.56 Date 07/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASZKO, STEVE Employer name Dpt Environmental Conservation Amount $100,822.59 Date 12/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAHER, LAWRENCE J Employer name Village of Rye Brook Amount $100,822.43 Date 11/03/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONTROY, MARC A Employer name Cape Vincent Corr Facility Amount $100,821.57 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERNYKH, GALINA Employer name Town of Harrison Amount $100,821.34 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, GEROME M Employer name Town of Brookhaven Amount $100,820.93 Date 05/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSISTO, GEORGE N, JR Employer name Edgecombe Corr Facility Amount $100,819.87 Date 01/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEZZULLO, VINCENT C Employer name NYS Power Authority Amount $100,819.68 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLOWSKI, CHRISTOPHER Employer name Division of State Police Amount $100,819.31 Date 01/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POST, DONNA R Employer name Goshen CSD Amount $100,819.16 Date 04/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, MARCIA A Employer name Westchester County Amount $100,819.02 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYJAS, JOSEPH M Employer name Erie County Amount $100,817.96 Date 02/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZLOWSKI, MICHELLE Employer name Town of Warwick Amount $100,817.33 Date 12/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JEAN-LOUIS, ANTOINETTE Employer name Nassau Health Care Corp. Amount $100,813.64 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, KATHLEEN Employer name Onondaga County Amount $100,813.20 Date 01/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, FRANCIS V Employer name Hale Creek Asactc Amount $100,813.19 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, EILEEN P Employer name Nassau County Amount $100,812.21 Date 08/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSTEIN, RANDY A Employer name Central NY Psych Center Amount $100,809.42 Date 10/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, LORRAINE M Employer name Cornell University Amount $100,809.36 Date 03/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPLICE, MICHAEL P Employer name Off of The State Comptroller Amount $100,805.92 Date 07/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDER, JEFFREY J Employer name Nassau County Amount $100,804.79 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, DEREK J Employer name Town of West Seneca Amount $100,803.82 Date 01/18/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AMENDOLARE, NICHOLAS A Employer name Gates Fire District Amount $100,801.39 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STANCZEWSKI, KEITH J Employer name Thruway Authority Amount $100,800.85 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTMAN, SCOTT A Employer name W Hempstead Sanitation Dist #6 Amount $100,800.32 Date 08/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPALARDO, FRANK S Employer name Appellate Div 4Th Dept Amount $100,799.14 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADORET, CAROLYN R Employer name Office of Court Administration Amount $100,799.14 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, WILLIAM K Employer name Fishkill Corr Facility Amount $100,798.69 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRION, RICHARD T Employer name City of Newburgh Amount $100,797.64 Date 07/26/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MATHIOUDAKIS, MICHAEL Employer name Department of Transportation Amount $100,795.20 Date 05/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ROGER A Employer name Dpt Environmental Conservation Amount $100,794.94 Date 10/18/1982 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUMA, MIECZYSLAW Employer name Rockland Psych Center Amount $100,794.83 Date 11/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, ROSE Employer name Metropolitan Trans Authority Amount $100,793.81 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFREY, ELAINE L Employer name Nassau Health Care Corp. Amount $100,793.30 Date 05/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAY, THOMAS M Employer name Copiague UFSD Amount $100,792.89 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FALCO, ANTHONY T Employer name Town of Clarkstown Amount $100,791.77 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNINGTON, BRIAN Employer name Town of Clarkstown Amount $100,791.57 Date 12/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTIN, LINDA J Employer name Appellate Div 4Th Dept Amount $100,791.44 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIAL, THEODORE V Employer name Nassau County Amount $100,791.22 Date 10/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name EIDLE, TIMOTHY E Employer name Dpt Environmental Conservation Amount $100,788.34 Date 01/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, PERRY J Employer name Albany County Amount $100,788.33 Date 08/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, DAVID J Employer name Westchester County Amount $100,788.08 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, DANIEL J Employer name Dept of Economic Development Amount $100,787.49 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYLE, JASON D Employer name Town of Amherst Amount $100,787.37 Date 03/16/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOWNSEND, CRYSTAL L Employer name HSC at Syracuse-Hospital Amount $100,785.83 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENZWEIG, LYNN M Employer name Office For Technology Amount $100,785.73 Date 03/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, GRACE E Employer name Nassau Health Care Corp. Amount $100,784.33 Date 07/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VIGNA, JOHN Employer name Town of Greenburgh Amount $100,784.06 Date 02/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCOLA, JAMES J, JR Employer name Dept Transportation Reg 2 Amount $100,782.59 Date 08/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSIALOWSKI, MARC J Employer name Attica Corr Facility Amount $100,782.48 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARROW, SALLIE A Employer name Children & Family Services Amount $100,781.12 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONWE, FLORENCE N Employer name Children & Family Services Amount $100,781.12 Date 05/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, GINA R Employer name Children & Family Services Amount $100,781.12 Date 08/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYRUS, JENNIFER R Employer name Department of Law Amount $100,781.12 Date 12/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMOWITZ, NAOMI J Employer name Department of Motor Vehicles Amount $100,781.12 Date 06/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, MARC E Employer name Department of Motor Vehicles Amount $100,781.12 Date 04/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, WILLIAM Employer name Department of Motor Vehicles Amount $100,781.12 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MARJORIE A Employer name Department of Motor Vehicles Amount $100,781.12 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICA, WILLIAM J Employer name Department of Motor Vehicles Amount $100,781.12 Date 05/02/1985 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