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 RICHARDSON, LEAH E Employer name Supreme Ct Kings Co Amount $99,956.74 Date 07/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUREAU, CAMY J Employer name Supreme Ct-1St Civil Branch Amount $99,956.74 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGRESITS, KELLY A Employer name Central NY DDSO Amount $99,956.39 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGOBARDI, THERESA Employer name Erie County Medical Center Corp. Amount $99,955.22 Date 07/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, KEVIN J Employer name Town of North Hempstead Amount $99,954.09 Date 10/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, AARON R Employer name Department of Motor Vehicles Amount $99,952.30 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTARO, MICHAEL D Employer name State Insurance Fund-Admin Amount $99,952.30 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASH-FLANDERS, HAZEL C Employer name Kingsboro Psych Center Amount $99,951.30 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, SANDRA M Employer name Village of Garden City Amount $99,951.09 Date 06/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERNAN, DENNIS B Employer name City of New Rochelle Amount $99,950.02 Date 01/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BORDWELL, ERIKA Employer name Capital Dist Child&Youth Serv Amount $99,949.37 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, CHRISTINE M Employer name Finger Lakes DDSO Amount $99,949.37 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, MELVIN A Employer name Ulster Correction Facility Amount $99,948.88 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERZ, RALPH Employer name Nassau County Amount $99,947.78 Date 04/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTT, ANDRE C Employer name City of Buffalo Amount $99,947.01 Date 04/26/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RODRIGUEZ, ED Employer name Department of Motor Vehicles Amount $99,946.96 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISDITH, WADITH Employer name Dept Transportation Region 10 Amount $99,944.88 Date 09/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTZ, JAMES Employer name Town of Tonawanda Amount $99,943.48 Date 02/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORPE, FAYE Employer name Putnam County Amount $99,941.93 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, JASON C Employer name Division of State Police Amount $99,941.56 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EBNER, FRED G Employer name Town of Clarkstown Amount $99,941.23 Date 12/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JOHN W Employer name Great Meadow Corr Facility Amount $99,941.07 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEGER, CRAIG R Employer name Roswell Park Cancer Institute Amount $99,940.59 Date 09/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, HENRY Employer name City of Rochester Amount $99,938.97 Date 01/15/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARDIMAN, COREY M Employer name Pilgrim Psych Center Amount $99,938.88 Date 09/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORER, AMY K Employer name Dept Transportation Region 5 Amount $99,937.94 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, LEE R Employer name NYS Gaming Commission Amount $99,936.68 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, MARY C Employer name Huntington Public Library Amount $99,936.45 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLARS, HULZINA Employer name Kirby Forensic Psych Center Amount $99,936.32 Date 02/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIOGGIA, MICHAEL J Employer name Energy Research Dev Authority Amount $99,935.83 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, SARAH E Employer name Division of State Police Amount $99,934.54 Date 01/14/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEVLIN, DARLENE M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $99,934.45 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS, LOISE Employer name Rockland Psych Center Amount $99,933.67 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILLEMI, ALAN M Employer name Sing Sing Corr Facility Amount $99,933.25 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALDUN, JOHN C Employer name Orange County Amount $99,932.93 Date 01/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PAOLA, FANCIENE F Employer name Hempstead UFSD Amount $99,932.89 Date 05/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, LARS Employer name Town of Huntington Amount $99,930.44 Date 02/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROTTY, MARY L Employer name Department of Motor Vehicles Amount $99,930.43 Date 03/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSHMAN, MATTHEW T Employer name City of Rochester Amount $99,929.40 Date 08/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIBSON, BRADLEY S Employer name Westchester County Amount $99,928.90 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARL, JOHN T, JR Employer name Department of Motor Vehicles Amount $99,928.69 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARIN, FERNANDO M Employer name Boces Westchester Sole Supvsry Amount $99,926.27 Date 09/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRATHWAITE-HARRIS, PATRICIA E Employer name Department of Health Amount $99,926.06 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, VANESSA L Employer name Ninth Judicial Dist Amount $99,925.84 Date 05/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRELL, JAMES K Employer name Niagara Frontier Trans Auth Amount $99,924.61 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, MARK C Employer name Gowanda Correctional Facility Amount $99,924.37 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ZILLOTTA, FRED A Employer name SUNY College at Purchase Amount $99,924.09 Date 05/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, PATRICK T Employer name City of Buffalo Amount $99,923.89 Date 09/08/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENSON, ROBERT J Employer name Town of Hyde Park Amount $99,923.39 Date 05/01/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, DONNIE G Employer name Schenectady County Amount $99,920.89 Date 05/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGIEWICZ, STEPHEN J, JR Employer name Village of Goshen Amount $99,920.85 Date 04/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCALE, KRISTIN A Employer name Division of State Police Amount $99,920.20 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JAMES, BRIGIT T Employer name Nassau Health Care Corp. Amount $99,920.17 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, JOSH A Employer name City of Rochester Amount $99,920.10 Date 07/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KLINCK, MARY-LYNNE Employer name Nassau Health Care Corp. Amount $99,918.45 Date 03/05/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, IRIS Employer name Appellate Div 2Nd Dept Amount $99,916.36 Date 02/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, WALTER J Employer name Westhampton Beach UFSD Amount $99,914.14 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSKEY, CHARLES J Employer name NYS Dormitory Authority Amount $99,912.73 Date 02/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANTASTICO, GODFREY O Employer name Nassau Health Care Corp. Amount $99,912.40 Date 07/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, GEORGE J Employer name Westchester County Amount $99,911.99 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTIELLO, ERIC M Employer name Eastchester Fire Dist Amount $99,911.91 Date 04/01/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEATH, LISA C Employer name Insurance Dept-Liquidation Bur Amount $99,911.79 Date 08/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAYNOR, ROBERT, JR Employer name Town of Smithtown Amount $99,911.63 Date 01/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, KRISTINA Employer name Westchester County Amount $99,911.05 Date 12/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTON, JOHN J Employer name Town of De Witt Amount $99,910.95 Date 05/26/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOLDRIDGE, DANIEL J Employer name Clinton Corr Facility Amount $99,910.47 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, THANE C Employer name Wyoming Corr Facility Amount $99,910.22 Date 09/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKOWFOE, PHILIP R, III Employer name NYS Power Authority Amount $99,910.05 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGIOLI, ROY E Employer name Ontario County Amount $99,910.02 Date 09/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGUE, EMILY Employer name NYS Joint Comm Public Ethics Amount $99,909.16 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONFREY, WILLIAM J Employer name Rockland County Amount $99,909.11 Date 06/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONDON, ERROL S Employer name Kingsboro Psych Center Amount $99,908.97 Date 07/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYFOHRT, KURT W Employer name Village of Floral Park Amount $99,908.66 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BOMBARD, DAVID R Employer name Dept of Public Service Amount $99,906.30 Date 05/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, WAYNE C Employer name Suffolk County Amount $99,906.23 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNINI, NOREEN P Employer name NY Institute Special Education Amount $99,905.74 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGAN, JULIE L Employer name SUNY at Stony Brook Hospital Amount $99,905.42 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLOWY, MARTIN A Employer name Erie County Amount $99,903.72 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTEL, MARK J Employer name Town of Cheektowaga Amount $99,902.85 Date 04/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETSON, MATTHEW O Employer name New York State Assembly Amount $99,902.41 Date 07/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, JOHN A Employer name Off of The State Comptroller Amount $99,901.88 Date 11/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICHA, CHRISTOPHER J Employer name City of Rochester Amount $99,901.80 Date 01/20/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERLONGO, KIM M Employer name Lavelle School For The Blind Amount $99,901.41 Date 04/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBETT, BARRY J Employer name Half Hollow Hills CSD Amount $99,901.28 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREAVES, IAN S Employer name Westchester Health Care Corp. Amount $99,900.34 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, TRICIA TANG Employer name City of Rochester Amount $99,899.36 Date 06/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASS, JACK R Employer name Town of Huntington Amount $99,897.43 Date 03/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLIJAS, JEFFREY A Employer name Bare Hill Correction Facility Amount $99,896.95 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZORBAS, STEVEN Employer name Department of Health Amount $99,896.16 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TARJI K Employer name NYS Community Supervision Amount $99,895.78 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLINS, CECIL M Employer name Div Housing & Community Renewl Amount $99,895.36 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARZBERGER, CYNTHIA W Employer name SUNY at Stony Brook Hospital Amount $99,893.58 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMENTANO, CATHERINE Employer name Ninth Judicial Dist Amount $99,893.47 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSON, DANIEL J Employer name HSC at Syracuse-Hospital Amount $99,892.80 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANCATO, CHRISTOPHER T Employer name SUNY Stony Brook Amount $99,892.19 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, BRIAN T Employer name Onondaga County Amount $99,891.49 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIGAN, DANIEL F Employer name Great Meadow Corr Facility Amount $99,890.88 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, GEORGE C, III Employer name Suffolk County Amount $99,890.60 Date 12/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORJEN, GLENN K Employer name Town of North Hempstead Amount $99,890.51 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLLAPPALLIL, MARY J Employer name Creedmoor Psych Center Amount $99,890.43 Date 10/06/2006 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