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 WOLLMAN, JAMES F Employer name Division of State Police Amount $102,656.59 Date 08/04/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LONG, HELEN Employer name Medicaid Fraud Control Amount $102,656.28 Date 05/03/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHEFF, YEHUDA Y Employer name Medicaid Fraud Control Amount $102,656.28 Date 10/24/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLO, GREGORY E Employer name City of Rochester Amount $102,654.85 Date 07/30/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BURGSTROM, STEPHANIE Employer name City of Rochester Amount $102,654.80 Date 08/25/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NACHBAR, MARK S Employer name NYS Senate Regular Annual Amount $102,652.55 Date 01/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DODD, MARY L Employer name Westchester Health Care Corp. Amount $102,652.50 Date 11/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUSSO, CHRISTYN Employer name Monroe County Amount $102,652.02 Date 12/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name POND, JAMES R Employer name Monroe County Amount $102,652.02 Date 12/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTERVELT, SCOTT W Employer name Monroe County Amount $102,652.02 Date 10/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOEHRLEN, PATRICIA L Employer name Monroe County Amount $102,652.02 Date 09/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, PETER C Employer name Monroe County Amount $102,652.01 Date 07/27/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENWARDEN, BRENT H, III Employer name Monroe County Amount $102,652.01 Date 03/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESSLEY, PETER A Employer name Monroe County Amount $102,652.00 Date 09/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANSOURI, BOBAK Employer name Monroe County Amount $102,652.00 Date 10/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, ANDREW G Employer name Monroe County Amount $102,651.99 Date 05/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GSELLMEIER, REINHARD L Employer name Monroe County Amount $102,651.93 Date 11/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, THOMAS R Employer name Monroe County Amount $102,651.89 Date 02/10/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICKENS, RONALD J Employer name Div Criminal Justice Serv Amount $102,649.58 Date 08/10/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONHARDT, JAMES A Employer name Brooklyn Public Library Amount $102,648.36 Date 08/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKUS, CYNTHIA M Employer name SUNY College at Purchase Amount $102,648.31 Date 10/16/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRONE, FREDERICK C Employer name NYS Gaming Commission Amount $102,646.01 Date 06/17/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBER, NATHANIEL H Employer name Dpt Environmental Conservation Amount $102,645.64 Date 09/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TISEO, RALPH Employer name Division of State Police Amount $102,645.58 Date 01/13/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BOOTH, JODY M Employer name Westchester Health Care Corp. Amount $102,645.33 Date 12/08/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, THERESA M Employer name Department of Health Amount $102,638.93 Date 01/03/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVINE, ANDREW C Employer name Office For Technology Amount $102,638.85 Date 09/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, DIOZY Employer name South Beach Psych Center Amount $102,638.34 Date 10/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHURIN, SHAMEIKA M Employer name Westchester County Amount $102,638.28 Date 08/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERGUSON, RONALD W Employer name Willard Drug Treatment Campus Amount $102,638.20 Date 12/06/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE CICCO, ANTHONY J, JR Employer name NYS Dormitory Authority Amount $102,637.81 Date 10/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTONJA, VINCENT R Employer name Division of State Police Amount $102,637.79 Date 06/10/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BOATENG, JACKIE A Employer name Westchester Health Care Corp. Amount $102,637.42 Date 02/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEATHEM, ROBERT J, JR Employer name Port Authority of NY & NJ Amount $102,637.29 Date 06/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALSTROM, GARTH M Employer name NYS Power Authority Amount $102,636.88 Date 04/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'AURELIO, DAVID P Employer name Town of Greece Amount $102,636.14 Date 09/04/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WILDMAN, JENNIFER L Employer name Central NY Psych Center Amount $102,635.60 Date 11/24/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALZILLO, MICHAEL A Employer name Pilgrim Psych Center Amount $102,634.13 Date 07/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALLINGER, BUD C, III Employer name Central NY Psych Center Amount $102,634.09 Date 09/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGER, JASON S Employer name Town of Poughkeepsie Amount $102,633.30 Date 01/22/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCHREIVOGL, KELLI E Employer name Capital Dist Trans Authority Amount $102,633.05 Date 01/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLEASON, MICHAEL P Employer name Collins Corr Facility Amount $102,632.66 Date 11/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEAKE, MARK A Employer name Village of Newark Amount $102,631.53 Date 07/20/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SELVAGGI, EGIDIO R Employer name Town of Clarkstown Amount $102,630.48 Date 10/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELHADO, PAUL W Employer name Town of Huntington Amount $102,630.33 Date 09/09/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAUMAN, JOSEPH D Employer name Town of Cheektowaga Amount $102,627.66 Date 02/07/1991 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HENGERLE, KEITH A Employer name Shawangunk Correctional Facili Amount $102,627.62 Date 03/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODGERS, OWEN, III Employer name Erie County Amount $102,627.47 Date 10/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANECHAK, JOYCE R Employer name Long Beach City School Dist 28 Amount $102,626.84 Date 12/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCKSOM, MING T Employer name Port Authority of NY & NJ Amount $102,626.70 Date 06/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAFALDO, BRYAN M Employer name City of Kingston Amount $102,625.65 Date 02/23/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DAVIS, ANTHONY D Employer name Queensboro Corr Facility Amount $102,624.88 Date 12/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEPAOLI, JAMES R Employer name Town of North Salem Amount $102,623.87 Date 11/08/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORBETT, PETER E Employer name Port Authority of NY & NJ Amount $102,622.34 Date 11/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZNER, KEITH S Employer name City of Buffalo Amount $102,621.90 Date 01/18/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DETONE, MAUREEN A Employer name Ninth Judicial Dist Amount $102,620.71 Date 06/30/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOKELY, LAWRENCE R Employer name Thruway Authority Amount $102,619.01 Date 02/07/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNN, DENIS P, JR Employer name Town of East Hampton Amount $102,618.13 Date 03/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARCELIN, RALPH Employer name Supreme Ct-Queens Co Amount $102,618.00 Date 10/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEPINTO, MICHAEL J Employer name Town of North Hempstead Amount $102,617.35 Date 08/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEST, DAWN E Employer name Nassau County Amount $102,615.30 Date 05/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIPSON, JILL Employer name Hudson Valley DDSO Amount $102,614.84 Date 11/15/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, CATHERINE R Employer name Brentwood UFSD Amount $102,613.47 Date 09/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARR, KERI L Employer name Division of State Police Amount $102,611.31 Date 11/26/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BROOKS, LISA M Employer name Dept of Agriculture & Markets Amount $102,611.07 Date 06/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAPRAWA, TOMASZ Employer name Port Authority of NY & NJ Amount $102,611.00 Date 10/17/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FAULISI, DOUGLAS J, JR Employer name City of Schenectady Amount $102,610.63 Date 08/10/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MANGANIELLO, ANGELO F Employer name City of Yonkers Amount $102,609.91 Date 06/12/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PAUST, CHERYL Employer name Orange County Amount $102,609.09 Date 02/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAPER, MARCEL A Employer name Kirby Forensic Psych Center Amount $102,607.59 Date 08/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLEN, MICHAEL W Employer name Ridge Road Fire District Amount $102,606.42 Date 06/08/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GALEANO, JOSE A Employer name Westchester Health Care Corp. Amount $102,606.07 Date 06/07/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRIEDRICH, JEANETTE M Employer name Rockland County Amount $102,605.67 Date 08/23/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELIZALDE, LINDA E Employer name Boces Eastern Suffolk Amount $102,605.08 Date 03/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAKE, PAMELA Employer name Pilgrim Psych Center Amount $102,604.99 Date 08/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWER, JOHN W Employer name Suffolk County Amount $102,604.34 Date 02/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAY, DALE R Employer name SUNY Buffalo Amount $102,604.23 Date 06/24/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARELLO, RAYMOND G Employer name Town of Tonawanda Amount $102,603.60 Date 01/31/1991 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CARDONA, ALICIA Employer name Nassau County Amount $102,603.52 Date 05/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name POKALSKY, SUSAN M Employer name Town of Hempstead Amount $102,603.28 Date 07/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACK, JOYCE Employer name HSC at Brooklyn-Hospital Amount $102,602.58 Date 09/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDRIKUT, MICHAEL G Employer name Orange County Amount $102,600.38 Date 06/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SFAKIS, ASHLEY A Employer name SUNY at Stony Brook Hospital Amount $102,600.00 Date 03/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIMMERMAN, TYRONE Employer name Bernard Fineson Dev Center Amount $102,599.99 Date 10/29/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BILELLO, JACK Employer name Department of State Amount $102,599.32 Date 08/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTRICHINI, RICHARD A, JR Employer name City of Rochester Amount $102,598.99 Date 02/20/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SEARS, DAVID A Employer name Off of The State Comptroller Amount $102,597.60 Date 05/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAPERE-TY, CORAZON Employer name Kingsboro Psych Center Amount $102,596.08 Date 04/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOHN, JOHN J Employer name Roswell Park Cancer Institute Amount $102,595.02 Date 10/11/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name NARDONE, ALEXANDER A Employer name Thruway Authority Amount $102,594.96 Date 02/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAIANO, CHRISTOPHER Employer name Dutchess County Amount $102,594.85 Date 03/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEMMEL, STEVEN B Employer name Hudson Corr Facility Amount $102,593.46 Date 10/18/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUSE, CHRISTOPHER J Employer name Village of Ossining Amount $102,593.20 Date 03/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIWRAM, SAHUPAUL Employer name NYS Veterans Home at St Albans Amount $102,592.92 Date 08/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUM, ELIZABETH M Employer name Creedmoor Psych Center Amount $102,592.91 Date 10/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEISS, BARBARA M Employer name Edgemont UFSD at Greenburgh Amount $102,592.23 Date 04/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, GADDIEL Employer name NYC Criminal Court Amount $102,591.91 Date 02/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANTON, DAVID M Employer name NYS Parole Board Amount $102,591.36 Date 11/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CENNAMO, VINCENT, III Employer name Suffolk County Amount $102,590.64 Date 01/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIGOLI, ANTHONY, JR Employer name Division of State Police Amount $102,590.18 Date 01/13/2014 Fiscal year 2016-17 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