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 MC LAUGHLIN, DANIEL P Employer name Town of Greece Amount $91,810.78 Date 07/18/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHAPMAN, SONYA Employer name Metropolitan Trans Authority Amount $91,809.20 Date 03/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWANCIW, WALTER M Employer name Orange County Amount $91,808.05 Date 01/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEUZZI, GEORGE P Employer name City of Rochester Amount $91,805.91 Date 02/21/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROGAN, SHAWN E Employer name Putnam County Amount $91,803.57 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMMES, JASON W Employer name Nassau County Amount $91,803.37 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, TIMOTHY L Employer name Dept Transportation Region 3 Amount $91,802.81 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINARO, JAMES J, JR Employer name Town of Clarkstown Amount $91,800.95 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, NIGEL W Employer name Children & Family Services Amount $91,800.46 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKHAN, CATHERINE Employer name Cornell University Amount $91,800.00 Date 05/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUSSEAU, LORNE Employer name Cornell University Amount $91,800.00 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPINO, GARY M Employer name Monroe County Amount $91,799.93 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, ANGIE Employer name NYS Community Supervision Amount $91,799.65 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARKE, STEVEN A Employer name Greene Corr Facility Amount $91,799.57 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOFIELD, MICHAEL J Employer name Nanuet UFSD Amount $91,799.41 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROENERT, TERRY A Employer name Westchester Health Care Corp. Amount $91,799.37 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLARD, KAREN G Employer name Westchester County Amount $91,799.31 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAZA, MUBUSHAR I Employer name SUNY at Stony Brook Hospital Amount $91,799.16 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAVOCRUZ, ANNA ELENA Employer name Off Alcohol & Substance Abuse Amount $91,798.77 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOURGAS, NICHOLAS A Employer name City of Buffalo Amount $91,798.75 Date 11/14/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LASDA, BRIAN J Employer name Children & Family Services Amount $91,798.30 Date 06/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, ABBY M Employer name Department of Health Amount $91,797.16 Date 04/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABAZE, PIERRE D Employer name Office of Mental Health Amount $91,797.16 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NALLY, JAMES E Employer name Nassau County Amount $91,796.86 Date 09/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, NICOLE Employer name Westchester Health Care Corp. Amount $91,796.46 Date 06/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBERT, EMILY V Employer name Westchester Health Care Corp. Amount $91,795.56 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADERA DE FARRUYA, ROSE M Employer name Mill Neck Manor Schl For Deaf Amount $91,795.25 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, SEAN M Employer name Town of Brookhaven Amount $91,794.99 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, KARIN T Employer name HSC at Brooklyn-Hospital Amount $91,794.92 Date 02/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISOWSKI, MARK Employer name Erie County Amount $91,794.09 Date 02/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, JAMES D Employer name Niagara County Amount $91,794.02 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ALFONSO B Employer name Erie County Amount $91,793.62 Date 01/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, ERIC J Employer name City of Schenectady Amount $91,793.51 Date 01/15/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NASON, LEA B Employer name Westchester Health Care Corp. Amount $91,792.83 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, PARKER C Employer name Mid-State Corr Facility Amount $91,791.93 Date 09/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GLOIN, SANDRA M Employer name Fourth Jud Dept - Nonjudicial Amount $91,791.78 Date 05/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBILLARD, SUSAN M Employer name Supreme Court Clks & Stenos Oc Amount $91,791.78 Date 12/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATING, JOHN J Employer name Town of Oyster Bay Amount $91,791.28 Date 01/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, SEAN P Employer name Village of New Hyde Park Amount $91,790.49 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICK, EDMUND V Employer name Assembly: Annual Legislative Amount $91,790.40 Date 01/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISENBERG, LESLIE A Employer name Department of Health Amount $91,790.28 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, SAMUEL F Employer name City of Rochester Amount $91,790.00 Date 09/05/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LE PAGE, RANDY P Employer name Town of Massena Amount $91,788.55 Date 08/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DANIELLE R Employer name Office For Technology Amount $91,788.49 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNS, ROBERTA R Employer name Central NY Psych Center Amount $91,787.83 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOROMA, BRIMA Employer name Rockland Psych Center Amount $91,787.60 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, HEATHER Employer name HSC at Syracuse-Hospital Amount $91,786.66 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, DANIEL J Employer name Niagara County Amount $91,786.34 Date 08/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMYTH, TIMOTHY P Employer name NYC Criminal Court Amount $91,785.14 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACKO, DEVASSYKUTTY M Employer name Metropolitan Trans Authority Amount $91,785.13 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, BROCK A Employer name Division of State Police Amount $91,783.36 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAMPBELL, KATRINA M Employer name Tompkins County Amount $91,782.45 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, DAVID G Employer name Monroe County Water Authority Amount $91,781.62 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRLING, PAUL C, JR Employer name City of Kingston Amount $91,781.49 Date 05/01/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDERSON, MICHAEL D Employer name City of Poughkeepsie Amount $91,780.84 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUTLER, WALTER A Employer name SUNY College at Purchase Amount $91,780.05 Date 09/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZINGER, SARA E Employer name Copiague UFSD Amount $91,779.20 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, JAMES L, JR Employer name Jefferson County Amount $91,778.43 Date 06/23/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANNING, CHRISTINE A Employer name Suffolk County Amount $91,776.16 Date 02/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARNIERI, NICHOLAS J Employer name Suffolk County Amount $91,776.16 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, STEVEN M Employer name Town of Clifton Park Amount $91,775.32 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GARVIE, CHARLES W Employer name Katonah-Lewisboro UFSD Amount $91,775.21 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLIDORA, EDWARD A Employer name Town of Oyster Bay Amount $91,772.70 Date 05/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTMAN, ESTEBAN G Employer name City of Syracuse Amount $91,772.54 Date 09/23/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VILORD, LEO R Employer name Town of Ramapo Amount $91,772.51 Date 03/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOKE, CRAIG R Employer name Workers Compensation Board Bd Amount $91,771.94 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLACK, LAWRENCE C Employer name Village of Saltaire Amount $91,771.03 Date 10/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name COAN, ALISON M Employer name Appellate Div 3Rd Dept Amount $91,768.82 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SROKA, JOSEPH P Employer name Appellate Div 4Th Dept Amount $91,768.82 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUFLEGER, MARY A Employer name Supreme Court Clks & Stenos Oc Amount $91,768.82 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHKIN, ROBYN A Employer name Nassau County Amount $91,768.54 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANIGAULT, LINDA V Employer name Nassau County Amount $91,768.54 Date 07/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLI, THOMAS C Employer name Nassau County Amount $91,768.54 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHILLIDAY, MARK H Employer name Town of Smithtown Amount $91,768.28 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEKELSKY, ROBERT Employer name Port Authority of NY & NJ Amount $91,768.08 Date 10/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUICK, DAVID A, JR Employer name Town of West Seneca Amount $91,767.88 Date 01/18/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEWEY, ANDREW G Employer name City of Beacon Amount $91,766.42 Date 08/29/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VERSACE, ROBERT P Employer name City of Mount Vernon Amount $91,766.34 Date 12/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, DAVID J Employer name Franklin Corr Facility Amount $91,766.28 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZZARDI, LISE M Employer name SUNY at Stony Brook Hospital Amount $91,766.17 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, TIMOTHY J Employer name Niagara Frontier Trans Auth Amount $91,765.83 Date 11/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, MICHAEL W Employer name Village of Spencerport Amount $91,765.60 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FASTOW, FREDRIC S Employer name Port Authority of NY & NJ Amount $91,764.40 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYSSURA, KRYSTYNA Employer name Department of State Amount $91,763.89 Date 04/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUANDO-GUSTER, ANETTE Employer name Off Alcohol & Substance Abuse Amount $91,763.89 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABI, ROBERT A Employer name Off of The State Comptroller Amount $91,763.89 Date 08/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, ROBERT A, JR Employer name Five Points Corr Facility Amount $91,763.11 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELARDI, RICHARD R Employer name Ramapo CSD Amount $91,763.00 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, JOHN P Employer name Longwood CSD at Middle Island Amount $91,762.81 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, LEONARD D Employer name Westchester County Amount $91,761.97 Date 06/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSMOSKI, CHRISTIAN E Employer name Division of State Police Amount $91,761.93 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MITTELSTADT, CATHERINE Employer name Westchester Health Care Corp. Amount $91,761.09 Date 12/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANY, EDMUND P Employer name Southport Correction Facility Amount $91,760.52 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAWRONSKI, JACOB E Employer name Town of Cheektowaga Amount $91,760.42 Date 07/28/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEMYAN, GLENN Employer name South Beach Psych Center Amount $91,760.32 Date 01/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHON, JOHN J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $91,759.22 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, JAMES R Employer name St Joseph's School For Deaf Amount $91,758.12 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COREY, SUZANNE L Employer name Education Department Amount $91,757.51 Date 04/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, MARCO A Employer name Village of Mamaroneck Amount $91,757.35 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZUR, PAUL D Employer name Erie County Amount $91,756.75 Date 04/27/1992 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