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 FRANCOIS, HERNS Employer name Nassau Health Care Corp. Amount $102,101.98 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADUANO, LORI A Employer name SUNY at Stony Brook Hospital Amount $102,100.90 Date 09/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETROSKI, JUDITH A Employer name Education Department Amount $102,100.44 Date 02/04/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAGY, JEROME M Employer name Div Housing & Community Renewl Amount $102,100.01 Date 08/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANNIFF, JUDY L Employer name Dept of Correctional Services Amount $102,099.98 Date 09/28/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELKONIAN, CAROLINE D Employer name Office of Employee Relations Amount $102,099.86 Date 04/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name OBREGON, SARAH R Employer name Westchester Health Care Corp. Amount $102,099.86 Date 09/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ILDEFONSO, BRIAN Employer name City of Yonkers Amount $102,099.21 Date 01/03/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HART, DIANNE J Employer name Medicaid Fraud Control Amount $102,099.11 Date 08/17/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINNICK, DAVID S Employer name City of Rochester Amount $102,098.34 Date 12/08/1986 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROBENS, JANET C Employer name Department of Health Amount $102,097.85 Date 10/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINO, JOSEPH J Employer name City of Elmira Amount $102,097.67 Date 03/10/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CROTTY, MARY L Employer name Department of Motor Vehicles Amount $102,097.61 Date 03/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALRATH, EUGENE N Employer name City of Elmira Amount $102,097.28 Date 08/23/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MILLER, JULIE L Employer name Off of The State Comptroller Amount $102,097.07 Date 06/30/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KWIATKOWSKI, DENIS E Employer name Division of The Budget Amount $102,096.94 Date 04/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSIDY, KENNETH Employer name NYS Community Supervision Amount $102,096.43 Date 01/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLIDORA, EDWARD A Employer name Town of Oyster Bay Amount $102,096.41 Date 05/16/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOCH, MATTHEW D Employer name City of Kingston Amount $102,096.21 Date 03/02/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BERGER, SUSAN L Employer name 10Th Jd Suffolk Co Nonjudicial Amount $102,095.71 Date 12/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAN, QIN Employer name Office of Court Administration Amount $102,095.32 Date 01/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALIA, STEPHEN Employer name Office of Court Administration Amount $102,095.32 Date 12/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOSIAK, EUGENE O Employer name Office of Court Administration Amount $102,095.32 Date 01/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPATH, THOMAS J Employer name Office of Court Administration Amount $102,095.32 Date 06/24/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT-CALKINS, BARBARA J Employer name Third Jud Dept - Nonjudicial Amount $102,095.32 Date 08/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOYLE, TIMOTHY J Employer name Third Jud Dept - Nonjudicial Amount $102,095.32 Date 09/08/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name TASTENSEN, CHARLES E Employer name Third Jud Dept - Nonjudicial Amount $102,095.32 Date 07/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAVIS, DAVID E Employer name Fourth Jud Dept - Nonjudicial Amount $102,095.32 Date 01/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALBI, DORIS K Employer name Westchester Health Care Corp. Amount $102,094.46 Date 01/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZKOLNIK, STEPHEN P Employer name Office Parks, Rec & Hist Pres Amount $102,092.72 Date 03/12/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DUSSAULT, SHAWN J Employer name Dpt Environmental Conservation Amount $102,092.64 Date 07/20/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KAZANECKI-KEMPTER, DIANE M Employer name SUNY College Techn Farmingdale Amount $102,092.43 Date 01/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, CARL Employer name Health Research Inc Amount $102,092.35 Date 11/04/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCK, PETER J Employer name City of Yonkers Amount $102,092.04 Date 06/09/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPMAN, CHAD L Employer name Madison County Amount $102,091.95 Date 08/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAPTUROWSKI, JOHN R Employer name Boces-Erie 1St Sup District Amount $102,091.27 Date 03/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEPHENSON, JACKQUEE A Employer name Westchester County Amount $102,090.44 Date 05/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNELLY, KEVIN P Employer name Long Island St Pk And Rec Regn Amount $102,089.80 Date 08/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, RHONDA J Employer name Office For Technology Amount $102,089.11 Date 09/28/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANNA, JONATHAN M Employer name Erie County Amount $102,088.64 Date 01/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEINER, AMY JANE Employer name Education Department Amount $102,088.12 Date 02/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANDAZZO, MICHAEL R Employer name Westchester County Amount $102,086.73 Date 04/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL RIO, SHARDA N Employer name NYS Dormitory Authority Amount $102,086.36 Date 09/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURAN, ANNETTE M Employer name NYS Dormitory Authority Amount $102,086.36 Date 10/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GURGUIS, LILIANE Employer name NYS Dormitory Authority Amount $102,086.36 Date 04/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ-GUERRERO, BENJAMIN Employer name NYS Dormitory Authority Amount $102,086.36 Date 08/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRILL, MICHAEL J Employer name NYS Dormitory Authority Amount $102,086.36 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name OKOLO, PATRICK A Employer name NYS Dormitory Authority Amount $102,086.36 Date 06/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORTICELLI, JONATHAN P Employer name Madison County Amount $102,085.73 Date 05/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, SUZANN D Employer name Dept of Correctional Services Amount $102,082.90 Date 08/28/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SABATINO, THERESA Employer name Town of Babylon Amount $102,082.72 Date 11/04/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, WALTER P Employer name Nassau County Amount $102,081.81 Date 07/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLLARO, DANIELLE M Employer name Nassau Health Care Corp. Amount $102,079.09 Date 11/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, WILLIAM B Employer name Gowanda Correctional Facility Amount $102,078.53 Date 08/23/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELGADO, JOSEPH M Employer name Westchester County Amount $102,077.92 Date 05/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUEHN, ALEX Employer name Suffolk County Amount $102,077.77 Date 08/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRY, PETER D Employer name Town of Colonie Amount $102,077.08 Date 08/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATELA, WOJCIECH Employer name Dutchess County Amount $102,076.37 Date 03/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLQUEST, ERIC S Employer name Roslyn Water District Amount $102,076.13 Date 09/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KHOKHAR, ASIF I Employer name NYS Power Authority Amount $102,075.74 Date 05/23/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, GERALD S Employer name Lincoln Corr Facility Amount $102,075.46 Date 04/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, RAYMOND J Employer name Town of Colonie Amount $102,075.16 Date 08/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHER, JAMES F Employer name Boces Westchester Sole Supvsry Amount $102,074.96 Date 10/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDMONDS, DAVID A Employer name City of Auburn Amount $102,074.95 Date 05/28/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VISCONTI, DANIELLE K Employer name Westchester Health Care Corp. Amount $102,074.92 Date 02/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERKOSKI, JEFFREY Employer name Suffolk County Amount $102,074.32 Date 09/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DYER, DEBRA M Employer name NYC Criminal Court Amount $102,074.16 Date 05/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRADY, SAMANTHA R Employer name Westchester Health Care Corp. Amount $102,073.82 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, MICHAEL W Employer name Bethpage Water District Amount $102,070.34 Date 08/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLABUFO, STEVEN R Employer name Suffolk County Water Authority Amount $102,069.23 Date 08/12/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRETT, HOLLY E Employer name City of Rochester Amount $102,069.17 Date 08/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CACCAVALLO, MICHELLE M Employer name NYC Criminal Court Amount $102,068.74 Date 05/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEWEY, ANDREW G Employer name City of Beacon Amount $102,066.30 Date 08/29/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RUDNICK, WILLIAM A Employer name Nassau County Amount $102,065.44 Date 06/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name POST, DONNA R Employer name Goshen CSD Amount $102,065.28 Date 04/04/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name KARP, SUSAN K Employer name Temporary & Disability Assist Amount $102,064.74 Date 05/28/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAWYER, DUANE E Employer name SUNY Buffalo Amount $102,064.41 Date 10/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ENOCH T Employer name NYC Convention Center OpCorp. Amount $102,063.27 Date 12/16/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, THOMAS C R Employer name Division of State Police Amount $102,062.01 Date 07/23/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TESTA, WILLIAM C Employer name Oyster Bay Sewer District Amount $102,061.47 Date 10/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIEMANN, DALE N Employer name Sullivan County Amount $102,061.03 Date 01/25/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEALTIEL, MARIA CIELITO B Employer name Westchester Health Care Corp. Amount $102,060.95 Date 07/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON-LEWIS, LORNA E Employer name Manhattan Psych Center Amount $102,060.81 Date 10/21/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHINNICK, PATRICIA A Employer name Nassau County Amount $102,060.60 Date 10/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVERY, JOHN F Employer name Town of Crawford Amount $102,060.33 Date 02/10/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DAYE, MICHAEL A, SR Employer name Taconic Corr Facility Amount $102,060.17 Date 07/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, PAUL J, III Employer name Erie County Amount $102,058.10 Date 01/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEN, QIN Employer name Office For Technology Amount $102,056.44 Date 02/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FYVIE, NOREEN M Employer name Crime Victims Compensation Bd Amount $102,055.99 Date 08/14/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATT, THOMAS P Employer name Niagara St Pk And Rec Regn Amount $102,055.61 Date 01/09/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORTES, ANTONIO C Employer name NYS Gaming Commission Amount $102,055.03 Date 10/13/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FILKINS, CAROL B Employer name State Insurance Fund-Admin Amount $102,055.03 Date 02/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAWKO, JEFFREY P Employer name Willard Drug Treatment Campus Amount $102,054.99 Date 05/30/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GELL, BARRY F Employer name SUNY College Techn Cobleskill Amount $102,054.31 Date 11/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNADLER, THOMAS G Employer name NYS Community Supervision Amount $102,053.90 Date 03/18/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARROW, WAYNE G Employer name SUNY Construction Fund Amount $102,053.49 Date 11/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, KELLY A Employer name Town of Smithtown Amount $102,052.63 Date 09/26/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CLENON, CASEY B Employer name Department of Motor Vehicles Amount $102,050.76 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENG, FANG FANG Employer name Port Authority of NY & NJ Amount $102,050.30 Date 03/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRARACCIO, VALLIE M Employer name Erie County Amount $102,049.59 Date 04/14/1993 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