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 ROCK, JASON S Employer name Division of State Police Amount $121,795.47 Date 01/15/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name THIEL-STALKER, DEBORAH E Employer name Supreme Court Clks & Stenos Oc Amount $121,794.77 Date 01/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, ROBERT M, JR Employer name Town of Clarkstown Amount $121,794.03 Date 01/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DODDS, FRED Employer name 10Th Jd Suffolk Co Nonjudicial Amount $121,793.99 Date 05/16/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUNKE, KATRINA M Employer name Erie County Medical Center Corp. Amount $121,793.56 Date 10/17/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIMILLO, BRENDA N Employer name Buffalo Psych Center Amount $121,792.93 Date 04/30/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'ROURKE, FRANCIS X Employer name Eastchester Fire Dist Amount $121,790.12 Date 08/30/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BYKOWSKI, JOHN S Employer name Village of Port Chester Amount $121,788.81 Date 07/30/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FINNEGAN, RICHARD CHARLES Employer name Dept of Correctional Services Amount $121,785.64 Date 04/23/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, RODNEY C Employer name Division of State Police Amount $121,784.29 Date 05/03/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PERRY, KENNETH B Employer name Westchester County Amount $121,783.56 Date 08/03/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WOOD, RONALD G, II Employer name Clinton Corr Facility Amount $121,783.38 Date 06/24/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYER, BRAD A Employer name Division of State Police Amount $121,783.16 Date 12/08/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ZIMPFER, ANNE M Employer name Erie County Medical Center Corp. Amount $121,782.80 Date 02/25/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIZZUTO, JEROME Employer name Suffolk County Amount $121,782.50 Date 04/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LADU, DWIGHT B Employer name Department of Health Amount $121,781.05 Date 03/29/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEPPARD, PATRICIA Employer name Department of Health Amount $121,781.05 Date 08/11/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFITH, LAURA-LEE Employer name Bellmore UFSD Amount $121,779.25 Date 03/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOSSON, MADELYN Employer name NY School For The Deaf Amount $121,778.72 Date 10/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRANKER, JEREMY E Employer name Rochester City School Dist Amount $121,775.10 Date 09/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUDDEN, JAMES P Employer name Department of Law Amount $121,774.19 Date 01/08/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORTE, STEVEN L Employer name Nassau County Amount $121,772.10 Date 02/25/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOAG, ALFRED D Employer name East Ramapo CSD Amount $121,769.83 Date 01/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVANAGH, ADRIAN Employer name Nassau County Amount $121,767.69 Date 12/31/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIGURELLI, TERESA P Employer name Westchester Health Care Corp. Amount $121,764.34 Date 06/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRONIN, SHAWN M Employer name Groveland Corr Facility Amount $121,762.82 Date 04/09/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELSITO, ANTHONY M Employer name Dept of Public Service Amount $121,761.45 Date 03/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANDALAYWALA, PRITI V, MD Employer name Franklin Corr Facility Amount $121,761.04 Date 03/21/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONDON, LINDA S Employer name Nassau Health Care Corp. Amount $121,760.57 Date 10/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMOLO, TONILYNN Employer name SUNY at Stony Brook Hospital Amount $121,759.35 Date 04/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAXWELL, JAMES P Employer name Onondaga County Amount $121,759.33 Date 05/11/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLEN, WILLIAM S Employer name Town of Ramapo Amount $121,758.35 Date 01/03/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, FRANK D, III Employer name Boces Westchester Sole Supvsry Amount $121,753.77 Date 09/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERGUSON, LAURIE M Employer name HSC at Brooklyn-Hospital Amount $121,752.78 Date 01/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLOWERS, TIMOTHY Employer name Auburn Corr Facility Amount $121,752.50 Date 11/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIVONA, CHRISTOPHER J Employer name Village of Port Chester Amount $121,751.20 Date 01/20/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SESOCK, KENNETH F Employer name City of Albany Amount $121,750.01 Date 07/13/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FLYNN, TIMOTHY J Employer name Department of Law Amount $121,747.68 Date 06/07/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREBLESKI, JEFFREY M Employer name Division of State Police Amount $121,747.56 Date 11/15/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HAYES, PETER G Employer name Roslyn UFSD Amount $121,747.09 Date 08/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA GROW, MARK W Employer name Bare Hill Correction Facility Amount $121,746.01 Date 02/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKEY, RICHARD J Employer name NYS Dormitory Authority Amount $121,743.90 Date 06/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, KIMBERLY A Employer name NYS Dormitory Authority Amount $121,743.90 Date 09/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEITER, KAREN M Employer name NYS Dormitory Authority Amount $121,743.90 Date 03/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, FREDERIKA E Employer name Port Authority of NY & NJ Amount $121,741.90 Date 08/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMBARDO, CHRISTOPHER J Employer name Suffolk County Amount $121,740.89 Date 11/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUONAIUTO, JAMES Employer name City of Rye Amount $121,740.10 Date 04/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERNHARDT, CHARLES M Employer name Tompkins County Amount $121,740.09 Date 03/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIETAK, CATHRYN L Employer name Supreme Court Clks & Stenos Oc Amount $121,739.06 Date 10/10/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIM, SHIN Y Employer name Housing Trust Fund Corp. Amount $121,738.16 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMONE, JOSEPH A, JR Employer name Village of Hempstead Amount $121,737.57 Date 03/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOCCHIMUZZO, ANTHONY J Employer name Suffolk County Amount $121,736.28 Date 03/25/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORLIVIO, NICHOLAS R Employer name Westchester County Amount $121,736.00 Date 02/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JOSEPH P, JR Employer name Division of State Police Amount $121,733.30 Date 06/11/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WITKOWSKI, MATTHEW J Employer name Division of State Police Amount $121,731.36 Date 06/28/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name AGUILAR, ADALBERTO E Employer name City of New Rochelle Amount $121,730.47 Date 01/09/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SOUZA, BEATRIX M Employer name Buffalo Psych Center Amount $121,730.40 Date 02/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, DEREK J Employer name Orange County Amount $121,728.90 Date 01/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLADEL, SHANE M Employer name City of Yonkers Amount $121,724.88 Date 01/07/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MESSINGER, RICHARD A Employer name NYS Community Supervision Amount $121,721.53 Date 12/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAKARENKO, ROSTYSLAV S Employer name City of Yonkers Amount $121,720.98 Date 06/24/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DOWTIN, CALVIN L Employer name Bedford Hills Corr Facility Amount $121,719.08 Date 01/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, MARK L Employer name Appellate Div 4Th Dept Amount $121,718.99 Date 02/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, HOWARD L Employer name Orange County Amount $121,718.45 Date 06/02/1969 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, RYAN T Employer name Westchester County Amount $121,716.96 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, RICHARD E Employer name Town of Hempstead Amount $121,715.39 Date 07/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name AWOPETU, AKINYEMI A Employer name Wende Corr Facility Amount $121,711.74 Date 11/12/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLOUTHIER, ERIC D Employer name Division of State Police Amount $121,710.06 Date 09/09/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RAPPAZZO, FRANCES Employer name Office of General Services Amount $121,709.01 Date 06/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOWICKI, RENEE C Employer name Temporary & Disability Assist Amount $121,706.05 Date 07/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILONOVICH, VALERIE S Employer name Energy Research Dev Authority Amount $121,705.80 Date 01/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULLY, MALCOLM J Employer name Division of State Police Amount $121,704.19 Date 09/09/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BRAUN, JONATHAN J Employer name City of Yonkers Amount $121,700.38 Date 06/24/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CURTIS, CHRISTOPHER M Employer name Department of Tax & Finance Amount $121,698.09 Date 10/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEARY, KEVIN M Employer name Village of Rockville Centre Amount $121,697.73 Date 12/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOENFELD, MICHELE Employer name White Plains City School Dist Amount $121,697.63 Date 08/24/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAF, JOSEPH A, III Employer name Town of North Hempstead Amount $121,697.54 Date 04/29/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WICKHAM, JOHN E, JR Employer name Village of Lloyd Harbor Amount $121,695.54 Date 09/29/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FURNARI, GRAZIELLA R Employer name Erie County Medical Center Corp. Amount $121,695.54 Date 07/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOO, SWAN M Employer name Port Authority of NY & NJ Amount $121,694.40 Date 01/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPMAN, ELTING C Employer name Dutchess County Amount $121,693.54 Date 10/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTORO, ANTHONY J Employer name Division of State Police Amount $121,690.50 Date 01/07/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WILLGREN, TOBIAS Employer name Westchester Health Care Corp. Amount $121,688.87 Date 11/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNELL, MICHAEL P Employer name Division of State Police Amount $121,687.61 Date 08/16/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CUSHNIE, ERROL A Employer name NYS Power Authority Amount $121,683.50 Date 10/31/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONE, SUSAN H Employer name Westchester County Amount $121,682.74 Date 06/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BHOWMICK, AMIT K Employer name Port Authority of NY & NJ Amount $121,680.00 Date 06/23/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MARCO, CARL J Employer name City of Peekskill Amount $121,678.78 Date 07/22/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LANNING, GREGORY S Employer name Nassau County Amount $121,676.64 Date 08/06/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEALY, NAN HUGHES Employer name Westchester Health Care Corp. Amount $121,675.90 Date 11/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOONCE, DEJUAN L Employer name Division of State Police Amount $121,675.65 Date 04/07/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GASS, PATRICK H Employer name City of Middletown Amount $121,674.41 Date 08/28/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NICOLINI, THOMAS R Employer name City of Syracuse Amount $121,673.96 Date 09/28/1987 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC DOWELL, SEAN P Employer name Village of Pelham Amount $121,670.51 Date 01/26/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WALLACE, ROBERT V Employer name Port Authority of NY & NJ Amount $121,669.05 Date 03/14/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TYLER, KELLY A Employer name Energy Research Dev Authority Amount $121,661.12 Date 05/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALKOWSKI, DAVID S Employer name Wende Corr Facility Amount $121,659.19 Date 09/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIEHL, GORDON L, JR Employer name Albion Corr Facility Amount $121,658.60 Date 04/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANZA, ANTHONY C Employer name NYS Power Authority Amount $121,658.55 Date 09/14/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINNOCK, EMANUEL D O Employer name Sing Sing Corr Facility Amount $121,656.76 Date 06/09/1997 Fiscal year 2016-17 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