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 PERSELL, PATRICIA E Employer name Children & Family Services Amount $101,990.18 Date 09/03/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLA, NICHOLAS A Employer name City of Rochester Amount $101,988.99 Date 03/05/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LAIME, PAULA M Employer name Dpt Environmental Conservation Amount $101,986.73 Date 10/20/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name FESSETTE, PAUL E Employer name Clinton Corr Facility Amount $101,984.35 Date 12/19/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLEY, CHRISTOPHER E Employer name Town of Hempstead Amount $101,983.98 Date 05/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KALIPOLITES, MARC Employer name Dutchess County Amount $101,983.09 Date 11/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEPHENS, BETH MARIE Employer name Town of Amherst Amount $101,982.76 Date 08/16/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LAUNZINGER, KENNETH W Employer name Ninth Judicial Dist Amount $101,982.00 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACKWOOD, RANDOLPH S Employer name Hale Creek Asactc Amount $101,981.91 Date 06/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRISTOL, MARY ELIZABETH Employer name Off of The State Comptroller Amount $101,981.60 Date 11/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, SCOTT M Employer name Office For Technology Amount $101,980.59 Date 07/14/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLOMBO, PATRICIA A Employer name Town of North Castle Amount $101,980.50 Date 05/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEINBERG, DONNA L Employer name New York City Childrens Center Amount $101,980.03 Date 09/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILTON, PAMELA M Employer name Roswell Park Cancer Institute Amount $101,979.11 Date 05/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN KAMPEN, PETER A Employer name Department of Transportation Amount $101,978.94 Date 09/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, WILLIAM Employer name HSC at Brooklyn-Hospital Amount $101,978.22 Date 01/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESSINA, SALVATRICE M Employer name HSC at Syracuse-Hospital Amount $101,977.65 Date 05/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, ARLIN H Employer name Boces-Broome Delaware Tioga Amount $101,977.24 Date 07/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLATIA, JENNIFER I Employer name Insurance Dept-Liquidation Bur Amount $101,976.16 Date 02/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROJAS, CARLOS I Employer name Dept Transportation Region 10 Amount $101,975.90 Date 07/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DEA, LAURA Employer name SUNY at Stony Brook Hospital Amount $101,975.23 Date 11/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANTELLO, SYLVIO L Employer name Workers Compensation Board Bd Amount $101,974.40 Date 03/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SERSEN, MATTHEW L Employer name Division of State Police Amount $101,974.05 Date 06/10/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CHOWDHURY, SOAIB A Employer name Dept Transportation Region 8 Amount $101,973.70 Date 05/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, DANIEL R Employer name SUNY College at Buffalo Amount $101,973.26 Date 05/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, KEITH R Employer name City of Syracuse Amount $101,973.04 Date 02/09/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TILLIS, DONALD K Employer name West Islip Fire District Amount $101,973.01 Date 02/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KURTZ, MEGHAN J Employer name Roswell Park Cancer Institute Amount $101,972.94 Date 05/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, SYLVIA Employer name Downstate Corr Facility Amount $101,972.67 Date 10/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLANAGAN, DAWN E Employer name Village of Southampton Amount $101,972.33 Date 01/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSYN, ROBERT W Employer name Onondaga County Water Authority Amount $101,971.86 Date 06/07/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEAUCHAMP, SANDRA Employer name Erie County Medical Center Corp. Amount $101,971.24 Date 11/28/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEEHAN, MARY ELLEN Employer name Eastchester UFSD Amount $101,971.20 Date 09/17/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAPESS, SETH A Employer name City of Syracuse Amount $101,970.91 Date 01/21/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RABIDEAU, TODD N Employer name Upstate Correctional Facility Amount $101,970.80 Date 10/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIOLA, ROBERT Employer name Village of Scarsdale Amount $101,970.62 Date 10/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEISSFLOG, PAMELA C Employer name Orange County Amount $101,970.06 Date 02/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERMANA, YVES H Employer name Village of Spring Valley Amount $101,967.36 Date 03/08/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CARDILLO, ROCHELLE A Employer name Off Alcohol & Substance Abuse Amount $101,967.12 Date 06/08/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name FALLON, SERENA N Employer name Off of The Med Inspector Gen Amount $101,966.23 Date 12/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUCEWICZ, ARTHUR P Employer name City of Rochester Amount $101,965.35 Date 07/06/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LAMM, DOREEN M Employer name Patchogue-Medford UFSD Amount $101,964.46 Date 03/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ONOFRIO, CATHERINE Employer name Westchester County Amount $101,963.50 Date 07/18/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUSCO, SANDRA M Employer name Putnam County Amount $101,963.25 Date 10/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGAN BARHOLD, MARIE Employer name Dept of Correctional Services Amount $101,962.96 Date 09/24/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUMULAK, THOMAS R Employer name Wyoming Corr Facility Amount $101,962.78 Date 03/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPADARO, THOMAS W Employer name Department of Transportation Amount $101,961.20 Date 10/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, MICHAEL C Employer name City of Yonkers Amount $101,960.81 Date 05/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, EDWARD D Employer name Port Authority of NY & NJ Amount $101,959.45 Date 12/23/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RIETH, CHRISTINA B Employer name Education Department Amount $101,959.39 Date 10/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLUTSKY, WARRAN Employer name Eastern NY Corr Facility Amount $101,958.71 Date 09/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, THOMAS F Employer name Monroe County Water Authority Amount $101,958.52 Date 09/20/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, LAKISHA S Employer name Yonkers Mun Housing Authority Amount $101,957.95 Date 08/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBER, ANNA M Employer name Suffolk County Amount $101,957.30 Date 11/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGUSTIN, MAGALIE H Employer name Bronx Psych Center Amount $101,956.51 Date 04/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANGELO, FRANCIS R Employer name City of Buffalo Amount $101,955.66 Date 11/07/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZACCAGNINO, PATRICIA A Employer name Collins Corr Facility Amount $101,954.98 Date 07/24/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHON, MICHAEL F Employer name Town of Oyster Bay Amount $101,952.85 Date 08/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTALDO, JOANNE Employer name Town of Clarkstown Amount $101,952.63 Date 02/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIRTS, MICHELLE M Employer name Monroe County Amount $101,952.31 Date 12/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOZDALSKI, MICHAEL J Employer name Town of Lancaster Amount $101,950.86 Date 12/01/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LEDESKY, STEPHEN J Employer name Town of Oyster Bay Amount $101,950.16 Date 11/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINCKLER, ROBERT T Employer name NYC Criminal Court Amount $101,949.75 Date 09/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARING, ADAM M Employer name Office For Technology Amount $101,949.03 Date 10/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WANDS, LAURA J Employer name Off of The State Comptroller Amount $101,949.03 Date 03/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASILATOS, OURANIA R Employer name Office of Court Administration Amount $101,948.87 Date 11/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALORE, BRIAN G Employer name Town of Clarkstown Amount $101,945.04 Date 07/10/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VANDERPOEL, MARK W Employer name Dept of Agriculture & Markets Amount $101,944.94 Date 09/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CEBULA, MARK D Employer name Central NY Psych Center Amount $101,944.01 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEROLETO, JOHN P Employer name Erie County Amount $101,943.69 Date 02/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHLEICHER, SANDRA M Employer name Department of Civil Service Amount $101,943.24 Date 06/25/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name STILWELL, LORI A Employer name Erie County Amount $101,941.77 Date 08/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONLEN, ROBERT F Employer name City of Watervliet Amount $101,941.46 Date 02/17/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COPPINS, MARYANNE Employer name 10Th Jd Nassau Nonjudicial Amount $101,940.91 Date 08/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARLEY, JAMIE A Employer name Suffolk County Amount $101,939.40 Date 03/11/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MUTH, NICOLAS Employer name Chemung County Amount $101,938.62 Date 01/25/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAVESE, BRENDAN C Employer name Town of Fallsburg Amount $101,938.19 Date 08/04/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HYNES, KYLAH M Employer name Metropolitan Trans Authority Amount $101,936.14 Date 05/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEI, EMILIO C Employer name Green Haven Corr Facility Amount $101,934.21 Date 02/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NAMARA, JOHN M Employer name Office of Public Safety Amount $101,932.25 Date 02/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CICCONE, TIMOTHY P Employer name Office of General Services Amount $101,931.75 Date 11/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHLENKER, BYRON Employer name Dept of Agriculture & Markets Amount $101,930.95 Date 05/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIMMERMAN, DIANE T Employer name Fairport CSD Amount $101,930.68 Date 12/09/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SFORZA, FRANK P Employer name Rockland County Amount $101,930.26 Date 07/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLTS, LON E, II Employer name City of Buffalo Amount $101,929.06 Date 01/13/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name OSWALD, THOMAS J Employer name Town of Tonawanda Amount $101,928.85 Date 01/31/1991 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DAGENKOLB, DAVID J Employer name NYS Power Authority Amount $101,927.20 Date 07/25/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNAPP, SANDRA M Employer name Department of Health Amount $101,926.21 Date 07/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLANTZ, JOSEPH P Employer name Port Authority of NY & NJ Amount $101,925.62 Date 05/07/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name EPPS, TERRY R Employer name NYS Community Supervision Amount $101,925.37 Date 07/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DES ROCHES, SHAWN M Employer name Office of Mental Health Amount $101,924.75 Date 07/18/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCITELLI, ANTHONY J Employer name Town of Colonie Amount $101,924.24 Date 07/10/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC CALLOP, TINA L Employer name Westchester County Amount $101,924.05 Date 06/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, JOSEPH W Employer name Westchester County Amount $101,922.99 Date 12/04/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARES, RAYMOND R Employer name Sing Sing Corr Facility Amount $101,922.64 Date 08/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CLINTON, ANSU R Employer name Sing Sing Corr Facility Amount $101,920.40 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE QUARTO, PETER J Employer name Wallkill Corr Facility Amount $101,920.07 Date 10/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORROS, CHRISTOPHER Employer name Insurance Dept-Liquidation Bur Amount $101,920.00 Date 02/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIEGEL, SHERRI Employer name Insurance Dept-Liquidation Bur Amount $101,920.00 Date 05/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name THUENER, JOHN J Employer name Saratoga Springs City Sch Dist Amount $101,919.98 Date 11/11/2002 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