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 TURTURO, DAVID E Employer name Mid-State Corr Facility Amount $100,716.06 Date 10/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTTERFIELD, DEIRDRE M Employer name Town of Huntington Amount $100,715.93 Date 02/05/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name DERRY, BRIAN, SR Employer name Town of Hempstead Housing Auth Amount $100,713.96 Date 02/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOWALSKI, DANIEL B Employer name SUNY College Techn Cobleskill Amount $100,713.09 Date 04/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATALAVAGE, MARK W Employer name NYS Power Authority Amount $100,711.79 Date 06/24/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECK, DANA D Employer name Appellate Div 3Rd Dept Amount $100,710.54 Date 01/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROFFIE, FRANCIS K E Employer name Port Authority of NY & NJ Amount $100,709.70 Date 01/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEMPSEY, PATRICIA A Employer name Albany Housing Authority Amount $100,709.21 Date 06/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOODY, LAURA M Employer name Albany Housing Authority Amount $100,709.19 Date 05/12/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCFARNLEY, ISABELLE M Employer name HSC at Brooklyn-Hospital Amount $100,707.60 Date 09/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSERLY, ROBERT J Employer name Suffolk County Amount $100,707.51 Date 08/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHADE, PAUL F Employer name Dept Transportation Region 8 Amount $100,706.82 Date 06/18/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRY, PATRICK F Employer name Town of Rotterdam Amount $100,706.66 Date 01/27/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SEAMON, BRENTON J Employer name Division of State Police Amount $100,706.63 Date 02/13/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROGERS, DONNA M Employer name Nassau Health Care Corp. Amount $100,705.50 Date 02/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, WALDELL Employer name City of Yonkers Amount $100,705.45 Date 09/02/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORONTA, ANTONIO Employer name White Plains City School Dist Amount $100,704.72 Date 07/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMBS, SALLY W Employer name Rochester City School Dist Amount $100,704.22 Date 01/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIXON, GLENN M Employer name Rochester City School Dist Amount $100,704.22 Date 03/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOWDHURY, SHORIFUL I Employer name Port Authority of NY & NJ Amount $100,703.80 Date 06/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLEY, LUCY A Employer name Kirby Forensic Psych Center Amount $100,701.54 Date 10/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name AYDINER, SINAN Employer name Appellate Div 1St Dept Amount $100,700.16 Date 04/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, ROBERTA Employer name Metropolitan Trans Authority Amount $100,697.55 Date 12/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTIN, EMMANUEL Employer name Nassau County Amount $100,696.88 Date 12/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, DOMINICK D, II Employer name Orange County Amount $100,696.78 Date 05/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ETTINGER, DARRIN M T Employer name City of Syracuse Amount $100,696.37 Date 05/08/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STARK, JOHN M Employer name Downstate Corr Facility Amount $100,695.97 Date 11/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, CAROL A Employer name Children & Family Services Amount $100,695.16 Date 11/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIKELINICH, ANDREW J Employer name Suffolk County Amount $100,694.57 Date 10/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROCE, ALFRED J Employer name Suffolk County Amount $100,694.30 Date 07/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELLER, MICHELLE L Employer name Suffolk County Amount $100,694.30 Date 08/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, WILLIAM J, JR Employer name Suffolk County Amount $100,694.30 Date 03/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMEO, ROSA M Employer name Suffolk County Amount $100,694.30 Date 07/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SACKS, JENNIFER A Employer name Suffolk County Amount $100,694.30 Date 08/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTOMARTINO, NICHOLAS J Employer name Suffolk County Amount $100,694.30 Date 06/24/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHETTY, SHEETAL Employer name Suffolk County Amount $100,694.30 Date 08/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIDLA, JOHN M Employer name Central NY Psych Center Amount $100,692.68 Date 01/11/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHELPS, MICHAEL S Employer name Dpt Environmental Conservation Amount $100,692.24 Date 04/01/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LINCOLN, BRAD T Employer name Division of State Police Amount $100,692.11 Date 11/26/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name O'GRADY, SIOBHAN T Employer name Ninth Judicial Dist Amount $100,688.61 Date 10/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ALLISTER, TIMOTHY P Employer name Town of Riverhead Amount $100,688.52 Date 11/09/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SEAGER, REBECCA C Employer name Division of State Police Amount $100,687.77 Date 01/13/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BENWAY, GEOFFREY A Employer name Town of Webster Amount $100,687.62 Date 02/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILLMAN, CARL G Employer name Elmira Corr Facility Amount $100,687.52 Date 01/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAMS, BRIAN J Employer name City of Rochester Amount $100,686.96 Date 03/28/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JONES, STEPHEN M Employer name Gowanda Correctional Facility Amount $100,686.47 Date 05/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, SCOTT J Employer name City of Buffalo Amount $100,685.73 Date 10/09/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WHITTAKER, PENNY M Employer name SUNY at Stony Brook Hospital Amount $100,685.04 Date 09/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILLER DINOFF, TRICIA J Employer name Westchester Health Care Corp. Amount $100,684.84 Date 12/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNER-WRIGHT, CLEOPATRA A Employer name Fishkill Corr Facility Amount $100,683.07 Date 11/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAWSON, GREGORY J Employer name Orange County Amount $100,681.67 Date 08/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWE, RYAN J Employer name Rockland County Amount $100,681.33 Date 10/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, ARTHUR G, JR Employer name Port Authority of NY & NJ Amount $100,680.29 Date 06/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENENDEZ, MILDRED C Employer name Town of Hempstead Amount $100,679.95 Date 09/09/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUENTES, LORNA ANTONIETTE L Employer name Rockland Psych Center Amount $100,679.42 Date 08/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDDY, NIRMALA M Employer name Rockland Psych Center Amount $100,679.08 Date 12/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRENCE, ANDREW W Employer name Village of Sea Cliff Amount $100,678.26 Date 08/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIONDO, VINCENT S Employer name Town of Babylon Amount $100,678.14 Date 09/26/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUZIANI, MICHAEL A Employer name Cayuga Correctional Facility Amount $100,677.40 Date 08/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LATTERO, MICHAEL Employer name Town of Poughkeepsie Amount $100,676.80 Date 08/20/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SEARLS, SUSAN C Employer name Rochester School For Deaf Amount $100,676.57 Date 12/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRECO, HEATHER F Employer name Plainview Old Bethpage Pub Lib Amount $100,676.52 Date 10/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOB, LINSY Employer name Staten Island DDSO Amount $100,676.44 Date 05/07/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEEBE, KRISTEN G Employer name City of Middletown Amount $100,676.32 Date 03/02/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KHANZADIAN, LAUREEN J Employer name Onondaga County Water Authority Amount $100,676.28 Date 07/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, JOSE M Employer name Department of Transportation Amount $100,675.63 Date 12/29/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITTMAN, ANTHONY D Employer name City of Lockport Amount $100,675.39 Date 08/23/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COMSTI, MARIA GRACE Employer name Dept of Financial Services Amount $100,673.60 Date 12/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LU, EPSTEIN HSIN-SHENG Employer name Dept of Financial Services Amount $100,673.60 Date 01/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name REVERS, JOSEPH Employer name Dept of Financial Services Amount $100,673.60 Date 12/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, JASON A Employer name Town of Irondequoit Amount $100,673.44 Date 08/01/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MASTROBATTISTA, KATHLEEN A Employer name Roswell Park Cancer Institute Amount $100,672.70 Date 01/31/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLATE, GEORGE R Employer name NYS Power Authority Amount $100,671.94 Date 09/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROCHEY, CHRISTOPHER C Employer name Orleans Corr Facility Amount $100,671.71 Date 10/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTIAN, TIMOTHY D Employer name Erie County Amount $100,671.08 Date 05/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALAGISI, FRANCESCO, JR Employer name Hale Creek Asactc Amount $100,670.78 Date 07/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHEW, ROSELY V Employer name New York City Childrens Center Amount $100,668.69 Date 08/23/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name AYSOLA, SREENIVASARAO Employer name Office For Technology Amount $100,668.48 Date 03/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIGHTON, GARY J Employer name City of Syracuse Amount $100,668.42 Date 06/14/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SNYDER, MICHAEL D Employer name Department of State Amount $100,668.14 Date 03/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CANN, RYAN J Employer name Office of Mental Health Amount $100,668.14 Date 02/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRE, VITO P Employer name Supreme Ct-Richmond Co Amount $100,667.74 Date 10/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, MAUREEN B Employer name Erie County Medical Center Corp. Amount $100,667.71 Date 06/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYURNIK, MICHAEL M Employer name Port Authority of NY & NJ Amount $100,667.50 Date 04/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIECUCH, MARTIN R Employer name Empire State Development Corp. Amount $100,667.20 Date 01/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STERNE, DAVID I Employer name Setauket Fire District Amount $100,666.88 Date 07/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name REEKIE, JOSEPH Employer name Appellate Div 1St Dept Amount $100,664.70 Date 02/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEIGH, GARY J Employer name Supreme Ct-1St Civil Branch Amount $100,664.70 Date 10/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARNONE, LINDA Employer name Supreme Ct-1St Civil Branch Amount $100,663.66 Date 12/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name NILES, MARIA A Employer name NYC Judges Amount $100,663.63 Date 12/29/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'LOUGHLIN, JOHN C Employer name NYC Judges Amount $100,663.63 Date 03/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAINE, KENNETH U Employer name Sing Sing Corr Facility Amount $100,663.59 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMERO, LINDA K Employer name City of Yonkers Amount $100,662.49 Date 05/31/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARO, GIUSEPPE Employer name NYC Criminal Court Amount $100,662.29 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUY, KENNETH W Employer name Bedford Hills Corr Facility Amount $100,662.04 Date 05/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEESDALE, MICHAEL R Employer name NYS Power Authority Amount $100,661.30 Date 09/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, CHRISTOPHER Employer name Nassau County Amount $100,660.42 Date 05/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANDE, JOSHUA R Employer name City of Utica Amount $100,659.44 Date 08/02/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HONCE, ROBERT W Employer name Suffolk County Amount $100,658.98 Date 03/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUDICINA, ANTONINO Employer name Suffolk County Amount $100,658.51 Date 10/14/2003 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