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 MILLER, RODNEY E Employer name Mid-State Corr Facility Amount $96,942.65 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, PAULA J Employer name Department of State Amount $96,942.41 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRIS, RAHSAAN D Employer name Westchester County Amount $96,941.81 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, THOMAS J Employer name Ninth Judicial Dist Amount $96,940.45 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENTS, JOHN R, JR Employer name Rochester City School Dist Amount $96,939.39 Date 08/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEINER, STEPHEN A Employer name Town of North Hempstead Amount $96,939.29 Date 10/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNY, LISA J Employer name Nassau County Amount $96,938.18 Date 01/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAWOJSKI, KARI A Employer name Erie County Medical Center Corp. Amount $96,937.02 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTARD, DIANE Employer name Off of The State Comptroller Amount $96,936.58 Date 03/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONCUR, BRENDA Employer name Health Research Inc Amount $96,936.08 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIE, LUDROY Employer name Queensboro Corr Facility Amount $96,935.88 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, CARL R Employer name Dpt Environmental Conservation Amount $96,935.56 Date 10/04/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURGAN, MICHAEL F Employer name Town of De Witt Amount $96,934.58 Date 09/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAUTH, LISA A Employer name Office For Technology Amount $96,934.42 Date 08/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIONTA, PAUL Employer name Westchester County Amount $96,934.08 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSI, AUGIE, JR Employer name Health Research Inc Amount $96,933.64 Date 10/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMAN, RAYMOND C Employer name Division of State Police Amount $96,933.52 Date 07/02/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OBI, WINIFRED A Employer name Metro New York DDSO Amount $96,932.74 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, BARRY R Employer name NYS Community Supervision Amount $96,931.73 Date 10/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, KAREN Employer name Lexington School For The Deaf Amount $96,930.86 Date 03/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODSIDE, RANDY J Employer name NYS Power Authority Amount $96,930.74 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDOUX, KEVIN B Employer name SUNY Health Sci Center Brooklyn Amount $96,930.62 Date 09/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, FREDDIE Employer name Bedford Hills Corr Facility Amount $96,929.63 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIER, ROBERT T Employer name Village of Lynbrook Amount $96,928.69 Date 05/17/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COULTHART, PATRICIA A Employer name Department of Transportation Amount $96,928.26 Date 02/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUKROVANY, MICHAEL R Employer name Dept Transportation Region 1 Amount $96,928.26 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFLUG, SEAN F Employer name Port Authority of NY & NJ Amount $96,927.64 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, TRACY M Employer name Suffolk County Amount $96,926.92 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW, LEONARD Employer name Nassau County Amount $96,926.68 Date 11/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIARDO, FRANK J, JR Employer name City of New Rochelle Amount $96,926.66 Date 01/18/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EVANS, LESA B Employer name Kirby Forensic Psych Center Amount $96,925.33 Date 02/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, SUSAN C Employer name SUNY Central Admin Amount $96,925.28 Date 09/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUKRI, DOUGLAS A Employer name Water Auth of West Nassau Co Amount $96,925.19 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRE, VINCENT A Employer name City of Middletown Amount $96,923.89 Date 07/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEITCH, ROBERT T Employer name Half Hollow Hills CSD Amount $96,923.68 Date 11/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURABA, DONALD P Employer name 10Th Jd Suffolk Co Nonjudicial Amount $96,922.96 Date 10/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, JOAN L Employer name Dept of Agriculture & Markets Amount $96,922.65 Date 07/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSBACH, SUSAN Employer name Rockland Psych Center Amount $96,922.03 Date 11/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JOHN W Employer name Taconic Corr Facility Amount $96,921.53 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAGUSIAK, JAMES M Employer name Wyoming Corr Facility Amount $96,920.69 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSOTTA, MAURIZIO A Employer name Village of Pleasantville Amount $96,920.32 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACCAGNINO, ROBERT J Employer name City of New Rochelle Amount $96,920.21 Date 01/18/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KIM, RANJU Employer name SUNY at Stony Brook Hospital Amount $96,919.98 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAHNSEN, WILLIAM H, JR Employer name Town of Brookhaven Amount $96,919.60 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARGARET M Employer name Pilgrim Psych Center Amount $96,919.33 Date 03/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GAHAN, JOSEPH M Employer name Nassau County Amount $96,918.96 Date 04/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, KEVIN P Employer name Town of West Seneca Amount $96,918.92 Date 08/08/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CURTIN, DANIEL P Employer name Town of Brookhaven Amount $96,918.73 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOESEN, NICOLE M Employer name Division of State Police Amount $96,918.61 Date 03/02/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NAYLOR, MICHAEL J Employer name Village of Floral Park Amount $96,918.07 Date 10/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, STEVEN R Employer name City of Schenectady Amount $96,916.98 Date 01/01/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POWELL, FRANCINE R Employer name Port Washington Library Amount $96,915.87 Date 04/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHEY, KEITH C Employer name Clinton Corr Facility Amount $96,915.82 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, ROSARIO Employer name Port Authority of NY & NJ Amount $96,915.64 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, MING Employer name SUNY at Stony Brook Hospital Amount $96,914.03 Date 09/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEBULA, MARK D Employer name Central NY Psych Center Amount $96,913.30 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITHS, PATRICK T Employer name Niskayuna Fire District #1 Amount $96,912.86 Date 08/25/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOGARTY, JAMES R Employer name Suffolk County Amount $96,912.08 Date 09/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGGIE, TIMOTHY J Employer name Ninth Judicial Dist Amount $96,911.46 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEADLE, GINA H Employer name Staten Island DDSO Amount $96,911.17 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTFIELD, JOHN E, III Employer name Roswell Park Cancer Institute Amount $96,910.59 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, JOSEPH A Employer name Dept Transportation Region 8 Amount $96,910.07 Date 06/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPATOLA, JOANNE Employer name Long Island Dev Center Amount $96,909.27 Date 05/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSINSKI, WILLIAM F, II Employer name Orchard Park CSD Amount $96,908.23 Date 08/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGOSIAN, NEIL K Employer name City of Jamestown Amount $96,907.53 Date 01/01/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALSH, BRIAN M Employer name Town of Poughkeepsie Amount $96,907.52 Date 01/22/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAILLOUX, BRIAN J Employer name Upstate Correctional Facility Amount $96,906.84 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISCUOLO, DOROTHY M Employer name SUNY College at Old Westbury Amount $96,906.75 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA-BYRNE, FRANCINE M Employer name NYS Bridge Authority Amount $96,906.17 Date 02/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRSEN, JAMES E Employer name Office of General Services Amount $96,905.23 Date 09/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, CHRISTINA M Employer name Bedford CSD Amount $96,904.61 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARD-WILLIAMS, JOTHA Employer name HSC at Brooklyn-Hospital Amount $96,902.82 Date 01/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANTELLO, RALPH S Employer name Port Authority of NY & NJ Amount $96,902.00 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, DAVID T Employer name Boces-Cattaraugus Erie Wyoming Amount $96,901.60 Date 03/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGRAFF, JEFFREY A Employer name Shawangunk Correctional Facili Amount $96,901.54 Date 05/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, PAMELA Employer name Sing Sing Corr Facility Amount $96,901.23 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODSKY, NANCY Employer name Village of Larchmont Amount $96,900.96 Date 11/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROONEY, CHERYL M Employer name Orange County Amount $96,900.68 Date 08/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANAUGH, TIMOTHY J Employer name City of Syracuse Amount $96,899.13 Date 01/12/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAUS, RICHARD R Employer name City of Dunkirk Amount $96,898.91 Date 03/15/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARDISON, JAMIE M Employer name NY City St Pk And Rec Regn Amount $96,898.57 Date 11/12/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONROE, BRIDGET A Employer name City of Rochester Amount $96,898.45 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFFSOHN, MARGUERITE A Employer name Town of East Hampton Amount $96,896.73 Date 07/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, DANIEL Employer name Westchester County Amount $96,895.89 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPASSO, SUSAN M Employer name Nassau County Amount $96,894.68 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, SUSAN A Employer name Nassau County Amount $96,894.54 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATTWOOD, KRISTOPHER M Employer name Health Research Inc Amount $96,893.41 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, DANIEL J Employer name City of Peekskill Amount $96,893.00 Date 09/12/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TILLEY, STEVEN R Employer name Lakeview Shock Incarc Facility Amount $96,891.58 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIGAN, PATRICK B Employer name Town of Smithtown Amount $96,890.91 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAROZO, CHRISTIAN Employer name City of New Rochelle Amount $96,890.76 Date 06/06/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SUAREZ, LESIA Employer name Westchester County Amount $96,890.53 Date 10/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHNKE, MICHAEL A Employer name Syosset CSD Amount $96,889.74 Date 10/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLEJO, NORMAN A Employer name Division of State Police Amount $96,888.95 Date 03/24/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YOUNG, GARY C Employer name Dutchess County Amount $96,888.05 Date 03/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGVIK, HERMAN J Employer name Town of Oyster Bay Amount $96,887.70 Date 10/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, MATTHEW C Employer name Office of Court Administration Amount $96,887.58 Date 05/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMAND, DAVID M Employer name City of Syracuse Amount $96,887.35 Date 07/27/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRAUTLACHT, KEVIN J Employer name City of Buffalo Amount $96,886.92 Date 04/17/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, JASON P Employer name Town of Irondequoit Amount $96,886.12 Date 12/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP