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 HARRIS, ARTHUR R Employer name Great Meadow Corr Facility Amount $98,288.73 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCH, THELMA L Employer name NYS Power Authority Amount $98,288.05 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWDEN, JILLIAN E Employer name Rochester Psych Center Amount $98,288.04 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUEEN, KATHLEEN M Employer name Dept of Financial Services Amount $98,287.87 Date 11/10/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FRAIA, GREGORY J Employer name Dutchess County Amount $98,287.60 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGO, LISA M Employer name Supreme Ct-Queens Co Amount $98,286.75 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, FRANK Employer name City of Yonkers Amount $98,286.71 Date 05/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, THOMAS J Employer name Village of Pelham Manor Amount $98,285.88 Date 01/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FREDRIKSEN, SUSAN A Employer name SUNY at Stony Brook Hospital Amount $98,284.53 Date 12/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERHUNMWUNSEE, OSARUGUE B Employer name Kingsboro Psych Center Amount $98,284.09 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKCHIEF, TROY D Employer name Town of Cheektowaga Amount $98,283.95 Date 07/28/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WICKHAM, GERARD Employer name Housing Finance Agcy Amount $98,283.12 Date 06/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAUGHNESSY, JAMES D Employer name SUNY Construction Fund Amount $98,283.12 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCHINI, DANIEL M Employer name SUNY Construction Fund Amount $98,282.86 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, KATHLEEN A Employer name Orange County Amount $98,282.40 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROBERG, KENNETH P Employer name SUNY Construction Fund Amount $98,281.56 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, RHONDA C Employer name Port Authority of NY & NJ Amount $98,281.29 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, SANDRA Employer name Suffolk County Amount $98,281.08 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTTER, DANIEL Employer name Village of Freeport Amount $98,280.90 Date 07/06/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NWOKEOHURU, OBIOMA A Employer name South Beach Psych Center Amount $98,280.29 Date 02/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGNARD, JOSEPH L Employer name Appellate Div 3Rd Dept Amount $98,280.08 Date 11/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIERNEY, INEZ M Employer name Court of Appeals Amount $98,280.08 Date 04/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUREK, MICHELLE M Employer name Fourth Jud Dept - Nonjudicial Amount $98,280.08 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ANGELUS, DONALD J, II Employer name Office of Court Administration Amount $98,280.08 Date 05/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, GAIL P Employer name Office of Court Administration Amount $98,280.08 Date 10/31/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIMIA, MARYBETH Employer name Supreme Court Clks & Stenos Oc Amount $98,280.08 Date 06/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, DAWN D Employer name Third Jud Dept - Nonjudicial Amount $98,280.08 Date 01/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MABEE, RICHARD D Employer name Third Jud Dept - Nonjudicial Amount $98,280.08 Date 10/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVAKIS, MARY Employer name 10Th Jd Suffolk Co Nonjudicial Amount $98,279.80 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCO, VERONICA B Employer name SUNY at Stony Brook Hospital Amount $98,278.42 Date 04/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, DONNA M Employer name Erie County Medical Center Corp. Amount $98,277.73 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKI, NANCY G Employer name SUNY Central Admin Amount $98,277.32 Date 06/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROETHEL, DAVID A Employer name SUNY at Stony Brook Hospital Amount $98,276.35 Date 12/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREYER, STEVEN H Employer name Nassau County Amount $98,275.95 Date 05/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, KIM M Employer name Nassau County Amount $98,275.95 Date 11/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDO, ROLANDO S Employer name Nassau County Amount $98,275.95 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINO, KENNETH M Employer name Nassau County Amount $98,275.95 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBER, KERRIN J Employer name Nassau County Amount $98,275.95 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANNERY, MATTHEW A Employer name Village of Hempstead Amount $98,275.44 Date 01/10/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GORMAN, COURTNEY L Employer name Westchester County Amount $98,275.21 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, SHUKWAH Employer name Creedmoor Psych Center Amount $98,275.05 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, KEITH M Employer name Suffolk County Amount $98,274.43 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TUSKISUN Employer name Taconic Corr Facility Amount $98,270.59 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENIDGE, THELMA D Employer name Supreme Ct-1St Civil Branch Amount $98,270.45 Date 03/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEYANT, JOSEPH Employer name Haverstraw-StoNY Point CSD Amount $98,269.11 Date 03/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPCZYNSKI, JOSHUA A Employer name City of Albany Amount $98,268.61 Date 08/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRIFFIS, PAMELA Employer name Port Authority of NY & NJ Amount $98,266.98 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABRIZIO, ANTHONY M Employer name Town of Greenburgh Amount $98,266.63 Date 04/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, MARK R Employer name Onondaga County Amount $98,265.10 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANTELLO, SYLVIO L Employer name Workers Compensation Board Bd Amount $98,264.92 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPIN, MICHAEL J Employer name Niagara Frontier Trans Auth Amount $98,264.51 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALEZENTIS, THOMAS G Employer name City of Yonkers Amount $98,264.19 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, ADAM S Employer name Town of Guilderland Amount $98,264.12 Date 09/08/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEWART, FITZGERALD, III Employer name NYS Community Supervision Amount $98,263.70 Date 01/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUDDEN, TRACY L Employer name NYC Family Court Amount $98,263.58 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, TIMOTHY J Employer name Office of General Services Amount $98,260.38 Date 02/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, RICHARD A, JR Employer name Clinton Corr Facility Amount $98,260.08 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILCHRIST, JAMES R, III Employer name Town of Carmel Amount $98,259.62 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEDER, WILLIAM R Employer name City of Syracuse Amount $98,258.74 Date 04/15/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHARIF, FAROOQ Employer name SUNY Construction Fund Amount $98,258.68 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABRIOLA, LUCI E Employer name Westchester County Amount $98,258.63 Date 10/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name URRUTIA, CARMEN L Employer name NYC Family Court Amount $98,257.76 Date 03/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAISCH, VIRGINIA C Employer name Supreme Ct Kings Co Amount $98,257.14 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, ANDREW J Employer name Great Meadow Corr Facility Amount $98,256.43 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESTER, DONALD A Employer name SUNY Construction Fund Amount $98,256.08 Date 10/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIX, LINDA L Employer name Greene Corr Facility Amount $98,256.07 Date 04/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILEO, KRISTY E Employer name Town of Huntington Amount $98,255.74 Date 10/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGAN, KATHLEEN A Employer name Fourth Jud Dept - Nonjudicial Amount $98,254.66 Date 01/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURIANO, CHARLES P Employer name Department of Health Amount $98,254.26 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, DIANE L Employer name NYC Family Court Amount $98,253.43 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDELL, DANIEL S Employer name Dpt Environmental Conservation Amount $98,253.20 Date 01/15/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLGAN, KEVIN Employer name City of Long Beach Amount $98,253.07 Date 05/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALLARICO, FRANCO Employer name City of Niagara Falls Amount $98,252.56 Date 06/23/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEGARRA, ELSIE Employer name NYS Community Supervision Amount $98,251.71 Date 01/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, EDWARD K Employer name Gouverneur Correction Facility Amount $98,250.80 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, EMILY E Employer name NYS Community Supervision Amount $98,249.93 Date 09/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPE, TIMOTHY J Employer name City of Rochester Amount $98,249.70 Date 07/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HINZE, MICHAEL P Employer name Westchester County Amount $98,249.05 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUGRUE, PAUL W Employer name Town of Colonie Amount $98,247.78 Date 09/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETTROOKWOOD, SHARON V Employer name NYS Parole Board Amount $98,246.89 Date 03/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHAWAY, GERARD A Employer name Department of State Amount $98,245.94 Date 11/04/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLAND, ROBERT P Employer name Department of Transportation Amount $98,245.94 Date 03/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, DANIEL A Employer name Department of Transportation Amount $98,245.94 Date 03/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNAL, THOMAS E Employer name Dpt Environmental Conservation Amount $98,245.94 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTIEPKA, WALTER J Employer name Port Authority of NY & NJ Amount $98,245.91 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, MANUEL Employer name City of Rochester Amount $98,245.89 Date 05/19/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEIFRIED, NATHANIEL A Employer name Division of State Police Amount $98,245.58 Date 07/30/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROCKWAY, PHILIP T Employer name Oneida County Amount $98,243.00 Date 08/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWITTY, JOSEPH H Employer name Town of Niskayuna Amount $98,242.61 Date 04/12/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLOUSE, MARY L Employer name NYS Senate Regular Annual Amount $98,241.89 Date 08/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, DEBRA K Employer name Westchester County Amount $98,241.83 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILCZAK, BOHDAN J Employer name Nassau County Amount $98,241.05 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCONTI, JOSEPH A Employer name Dept Transportation Region 8 Amount $98,240.30 Date 12/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, STEVEN J Employer name Town of Hamburg Amount $98,240.30 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, BRIAN V Employer name Metropolitan Trans Authority Amount $98,239.48 Date 11/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIES, ELIZABETH A Employer name Nassau County Amount $98,239.06 Date 01/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZROY, CHRISTOPHER J Employer name Town of Hempstead Amount $98,239.04 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORGAN, JOHN P Employer name SUNY Construction Fund Amount $98,238.92 Date 02/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, JOHN D Employer name City of Ithaca Amount $98,238.71 Date 10/16/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name QUINOY, EDWARD C Employer name Westchester County Amount $98,238.58 Date 08/27/2008 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