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 GARO, NANCY L Employer name Dutchess County Amount $98,079.80 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUMPOL, MARK E Employer name Commack UFSD Amount $98,079.57 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, FELIX Employer name HSC at Brooklyn-Hospital Amount $98,078.66 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMBERT, SAMANTHA E Employer name Town of Amherst Amount $98,077.99 Date 01/23/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEZOFF, ARIEH Employer name Temporary & Disability Assist Amount $98,077.72 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, IRENE M Employer name Ninth Judicial Dist Amount $98,077.64 Date 12/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, RUTH Employer name Dept Health - Veterans Home Amount $98,077.61 Date 04/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOTSAS, EKATERINI Employer name Great Neck Library Amount $98,076.93 Date 08/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICKS, LAWRENCE D Employer name Workers Compensation Board Bd Amount $98,076.32 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETTE, MICHAEL Employer name Town of Huntington Amount $98,075.84 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAINE, AMY J Employer name Elmira Psych Center Amount $98,075.61 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, WILLIAM M Employer name State Bd of Elections Amount $98,072.75 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEROUCHIE, MARILYN A Employer name NYS Power Authority Amount $98,071.45 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, STEVEN E Employer name City of Rochester Amount $98,071.26 Date 01/17/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KIESSLING, RICHARD C Employer name Sayville UFSD Amount $98,071.14 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORBUTT, WILLIAM W Employer name City of White Plains Amount $98,068.93 Date 09/13/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BONANNO, ROBERT Employer name Division of State Police Amount $98,068.05 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FASOLO, FELIX A Employer name City of Utica Amount $98,067.55 Date 05/14/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORGAN, SCOTT A Employer name Division of State Police Amount $98,067.55 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STORY, JESSICA R Employer name Suffolk County Amount $98,067.46 Date 03/13/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORELLI, ANTHONY L Employer name Westchester County Amount $98,065.61 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, MICHAEL Employer name Supreme Ct-1St Criminal Branch Amount $98,065.49 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JOHN C Employer name Department of Health Amount $98,064.94 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WU, PING Y Employer name Office For Technology Amount $98,064.94 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, WILLIAM H Employer name Office of Public Safety Amount $98,064.94 Date 01/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROY, EDITH J Employer name Health Research Inc Amount $98,064.64 Date 11/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETT, TIMOTHY J Employer name Port Authority of NY & NJ Amount $98,064.37 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GONZALO, MARK P Employer name Port Authority of NY & NJ Amount $98,064.30 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIDAL-MATEO, ANNIEL J Employer name City of Buffalo Amount $98,063.05 Date 01/13/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TULLY ABDO, SUSAN C Employer name Thruway Authority Amount $98,062.98 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOFF, MARCIA U Employer name Scarsdale UFSD Amount $98,061.34 Date 09/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTHILL, DOLORES Employer name Statewide Financial System Amount $98,059.52 Date 03/22/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEMOLE, ALFRED M Employer name Department of Motor Vehicles Amount $98,059.25 Date 07/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, KATHLEEN D Employer name Adirondack Park Agcy Amount $98,058.98 Date 07/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, VIRGILIO Employer name New York City Childrens Center Amount $98,058.11 Date 02/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIGNON, ANITA M Employer name Department of State Amount $98,057.43 Date 04/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRY, SUSAN M Employer name City of Buffalo Amount $98,056.42 Date 04/26/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TROVATO, LISA A Employer name Nassau County Amount $98,056.34 Date 01/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIENHARDT, ELLEN W Employer name HSC at Syracuse-Hospital Amount $98,053.93 Date 10/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNEY, PETER J, III Employer name Rochester City School Dist Amount $98,053.90 Date 01/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUSIGNANT, BRIAN T Employer name Northern Adirondack CSD Amount $98,053.25 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT-CALKINS, BARBARA J Employer name Third Jud Dept - Nonjudicial Amount $98,052.65 Date 08/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEGLER, GREGORY P Employer name Town of Hempstead Amount $98,051.75 Date 03/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOERING, NICHOLAS H Employer name Oyster Bay Sewer District Amount $98,050.50 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, MICHAEL G Employer name City of Buffalo Amount $98,048.60 Date 02/04/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAILEY, ANTHONY B Employer name Nassau County Amount $98,048.08 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, ANTONIO R Employer name Orange County Amount $98,047.99 Date 08/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHINAUL, AARON L Employer name Manhattan Psych Center Amount $98,047.90 Date 03/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DESIREE C Employer name Westchester County Amount $98,047.37 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELTERLINE, RICHARD W Employer name City of Syracuse Amount $98,047.25 Date 11/21/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONOVAN, JOSEPH D Employer name City of Buffalo Amount $98,046.76 Date 01/25/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TEIFKE, ERIK R Employer name Monroe County Amount $98,045.87 Date 06/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBERA, JOHN G Employer name Wende Corr Facility Amount $98,043.97 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLONE, CARMINE Employer name Eastchester UFSD Amount $98,043.87 Date 03/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAKOSTA, ANTHONY Employer name Supreme Ct-Richmond Co Amount $98,043.86 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, MICHAEL A Employer name Department of Transportation Amount $98,041.58 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, NATHANIEL M Employer name Office of General Services Amount $98,041.58 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINOPOLAS, PETER T Employer name NYC Criminal Court Amount $98,039.75 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHORNOMA, TRAVIS Employer name Division of State Police Amount $98,039.62 Date 06/17/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PINEAU, ROBERT B Employer name Town of Oyster Bay Amount $98,039.31 Date 08/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRYLING, KATHLEEN M Employer name Erie County Medical Center Corp. Amount $98,038.22 Date 08/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOWDHURY, SHORIFUL I Employer name Port Authority of NY & NJ Amount $98,038.20 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKIE, ALAN W, JR Employer name Gowanda Correctional Facility Amount $98,038.00 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, WILLIAM C Employer name Nassau County Amount $98,037.89 Date 03/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKENS, RONALD J Employer name Div Criminal Justice Serv Amount $98,037.34 Date 08/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, JAVIER Employer name Village of Ossining Amount $98,036.44 Date 08/27/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LARTIGUE, ROSELENE Employer name Rockland Psych Center Amount $98,035.56 Date 01/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTIER, WILLIAM L Employer name Great Meadow Corr Facility Amount $98,035.41 Date 05/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOHMANN, MICHAEL C Employer name Suffolk County Amount $98,034.19 Date 12/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDDER, TAI G Employer name Bedford Hills Corr Facility Amount $98,033.65 Date 09/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, TODD C Employer name 10Th Jd Suffolk Co Nonjudicial Amount $98,033.34 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGLIN, GENNIVIEVE H Employer name HSC at Brooklyn-Hospital Amount $98,032.93 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, LEVIAH K Employer name Bedford Hills Corr Facility Amount $98,032.88 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORITY, PAMELA J Employer name Education Department Amount $98,031.95 Date 07/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCHHEAD, KAREN P Employer name Roswell Park Cancer Institute Amount $98,031.68 Date 08/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, KIM Employer name NYC Civil Court Amount $98,030.92 Date 07/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNOY, HANS H Employer name Westchester County Amount $98,030.67 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLELLAN, CAROL A Employer name Children & Family Services Amount $98,029.49 Date 07/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBELLO, THOMAS Employer name Town of Hempstead Amount $98,029.00 Date 01/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHN, AMY R Employer name Health Research Inc Amount $98,028.24 Date 11/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKPATRICK, MICHAEL A, JR Employer name City of New Rochelle Amount $98,028.08 Date 06/06/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC VEIGH, HEATHER D Employer name Westchester County Amount $98,027.97 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAN, BRETT T Employer name Dept of Public Service Amount $98,027.80 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADDY, MICHAEL E Employer name NYS Community Supervision Amount $98,027.05 Date 05/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTI, DIANE Employer name Department of Tax & Finance Amount $98,025.98 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, MICHAEL J Employer name Department of Tax & Finance Amount $98,025.98 Date 08/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMA, MICHAEL J Employer name Dept of Public Service Amount $98,025.98 Date 05/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRACK, RICHARD A Employer name Altona Corr Facility Amount $98,025.58 Date 06/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VUKSANOVICH, MARK Employer name Village of Chester Amount $98,024.88 Date 07/10/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MACKOWIAK, MICHAEL L Employer name Gowanda Correctional Facility Amount $98,024.67 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSIER, GARY J Employer name Erie County Amount $98,024.43 Date 02/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, DONNA D Employer name NYC Civil Court Amount $98,023.80 Date 04/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC WEENEY, JOAN T Employer name Department of Health Amount $98,022.00 Date 08/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL-COOPER, CARMEN A Employer name Brooklyn DDSO Amount $98,021.56 Date 08/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANNON, CHRISTOPHER M Employer name Department of Tax & Finance Amount $98,020.07 Date 07/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREVISAN, KIMBERLY A Employer name Port Authority of NY & NJ Amount $98,020.00 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, LEIGH A Employer name Albion Corr Facility Amount $98,019.55 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRESTONE, BRIAN T Employer name Town of Lancaster Amount $98,019.50 Date 07/28/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRISTOL, MARY ELIZABETH Employer name Off of The State Comptroller Amount $98,018.69 Date 11/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEUNG, CHRISTOPHER K Employer name Department of Law Amount $98,018.63 Date 07/13/2006 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