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 SAUER, JOAN C Employer name Bryant Library Amount $146,909.54 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARID, NICOLE A Employer name Erie County Amount $146,906.56 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCIERI, RAYMOND Employer name City of Yonkers Amount $146,905.79 Date 07/08/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHAVES, GILBERT, JR Employer name Suffolk County Amount $146,902.96 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIE, ROBERT BUT SHU Employer name NYS Power Authority Amount $146,900.22 Date 06/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERY, SUSAN FRANN Employer name NYC Judges Amount $146,900.00 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREIER, MIRIAM M Employer name NYC Judges Amount $146,900.00 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, HANNAH Employer name NYC Judges Amount $146,900.00 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, MARIAN C Employer name NYC Judges Amount $146,900.00 Date 05/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSNER, TIMMIE E Employer name NYC Judges Amount $146,900.00 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINKELSTEIN, MARC Employer name NYC Judges Amount $146,900.00 Date 05/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, THOMAS M Employer name NYC Judges Amount $146,900.00 Date 11/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALES, CHERYL J Employer name NYC Judges Amount $146,900.00 Date 03/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, ARLENE H Employer name NYC Judges Amount $146,900.00 Date 10/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYOS, INEZ Employer name NYC Judges Amount $146,900.00 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATZ, ANNE Employer name NYC Judges Amount $146,900.00 Date 04/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUS, SABRINA B Employer name NYC Judges Amount $146,900.00 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRULIK SAXE, PHYLLIS Employer name NYC Judges Amount $146,900.00 Date 04/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULLAS, JOEL R Employer name NYC Judges Amount $146,900.00 Date 10/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAI, LYDIA C Employer name NYC Judges Amount $146,900.00 Date 05/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANSDEN, JOHN S Employer name NYC Judges Amount $146,900.00 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAU, LAURIE L Employer name NYC Judges Amount $146,900.00 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIN, LAURIE E Employer name NYC Judges Amount $146,900.00 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTON, GARY F Employer name NYC Judges Amount $146,900.00 Date 10/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLANAHAN, KEVIN C Employer name NYC Judges Amount $146,900.00 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILIN, MARIA Employer name NYC Judges Amount $146,900.00 Date 04/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSER, KIMBERLY SLADE Employer name NYC Judges Amount $146,900.00 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNDY, MARINA C Employer name NYC Judges Amount $146,900.00 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEMBHARD, CLIFTON A Employer name NYC Judges Amount $146,900.00 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OFSHTEIN, ELEANORA Employer name NYC Judges Amount $146,900.00 Date 06/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINCKNEY, MICHAEL J Employer name NYC Judges Amount $146,900.00 Date 03/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESSOS, MARIE Employer name NYC Judges Amount $146,900.00 Date 12/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE Employer name NYC Judges Amount $146,900.00 Date 04/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, ENEDINA P Employer name NYC Judges Amount $146,900.00 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHECKOWITZ, BRUCE Employer name NYC Judges Amount $146,900.00 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, JEAN T Employer name NYC Judges Amount $146,900.00 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, MICHELLE Employer name NYC Judges Amount $146,900.00 Date 01/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKOWITZ, MARCIA J Employer name NYC Judges Amount $146,900.00 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEARS, BRENDA S Employer name NYC Judges Amount $146,900.00 Date 10/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY, JOHN H Employer name NYC Judges Amount $146,900.00 Date 09/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLLER, JACK Employer name NYC Judges Amount $146,900.00 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROTH, LESLIE A Employer name NYC Judges Amount $146,900.00 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAO, ELIZABETH J Y Employer name NYC Judges Amount $146,900.00 Date 12/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLELLA, LOUIS J Employer name NYC Judges Amount $146,900.00 Date 09/10/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISSMAN, STEVEN Employer name NYC Judges Amount $146,900.00 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDT, PETER M Employer name NYC Judges Amount $146,900.00 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUREK, MICHAEL J Employer name Division of State Police Amount $146,896.91 Date 05/04/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIL, MARK E Employer name Nassau County Amount $146,896.47 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, TIMOTHY P Employer name Nassau County Amount $146,896.47 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, GEORGE Employer name Suffolk County Amount $146,891.90 Date 07/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHALOWSKA-SUTERSKA, MALGORZAT Employer name Westchester Health Care Corp. Amount $146,890.47 Date 07/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, PHILIP C Employer name Wende Corr Facility Amount $146,885.72 Date 04/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARONCZYK, JOHN M Employer name Nassau County Amount $146,885.55 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAPIRA, IULIANA Employer name SUNY Health Sci Center Brooklyn Amount $146,883.96 Date 10/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, MICHELLE L Employer name Dept of Public Service Amount $146,880.50 Date 11/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, FRANK T Employer name Division of State Police Amount $146,864.93 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHAMPITTO, CAROL G Employer name Office of Court Administration Amount $146,858.12 Date 09/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, DONALD S Employer name Town of Yorktown Amount $146,857.44 Date 08/07/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSARIO, ANTHONY R Employer name Westchester Health Care Corp. Amount $146,852.17 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONAGURA, JOSEPH J Employer name Nassau County Amount $146,847.95 Date 07/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REARDON, KELLY A Employer name Westchester Health Care Corp. Amount $146,837.94 Date 02/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIU, PING-PING Employer name Bronx Psych Center Amount $146,831.66 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPPENBERG, MARILYN Employer name Plainedge UFSD Amount $146,829.94 Date 09/01/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBSON, JUDY L Employer name Erie County Medical Center Corp. Amount $146,829.20 Date 10/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, MARK A Employer name Westchester County Amount $146,827.59 Date 01/21/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOSIN, DAVID A Employer name Village of Hastings-On-Hudson Amount $146,825.84 Date 06/12/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIVERA, WILSON J Employer name City of Yonkers Amount $146,824.19 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEHTA, DIPAK M Employer name Port Authority of NY & NJ Amount $146,822.00 Date 07/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAKE, THOMAS E Employer name Great Neck Water Poll District Amount $146,818.95 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRADO, KATHLEEN Employer name Onondaga County Amount $146,816.11 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, RUTH Employer name Dept of Financial Services Amount $146,809.62 Date 08/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERRETO, ANTHONY M Employer name Village of Port Chester Amount $146,809.62 Date 04/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYCKMAN, MARK L Employer name City of Corning Amount $146,808.92 Date 07/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, CARLOS N Employer name SUNY Central Admin Amount $146,808.62 Date 10/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMBO, CAROL M Employer name HSC at Syracuse-Hospital Amount $146,807.08 Date 05/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIC, THOMAS Employer name Port Authority of NY & NJ Amount $146,804.87 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAPPIELLO, MICHAEL J Employer name Suffolk County Amount $146,804.15 Date 12/29/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARK, DENNIS P Employer name Village of Rockville Centre Amount $146,803.39 Date 07/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TIERNEY, CHELSEA O Employer name Town of East Hampton Amount $146,795.03 Date 05/14/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CABE, JOHN P Employer name Port Authority of NY & NJ Amount $146,789.79 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONOHUE, JOHN H Employer name Division of State Police Amount $146,787.75 Date 10/18/1982 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FINSTON, THOMAS J Employer name Nassau County Amount $146,786.89 Date 08/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HRONSKY, ROSALIE J Employer name Department of Law Amount $146,783.50 Date 10/01/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRO, REVA J Employer name Division of State Police Amount $146,780.50 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEINFELD, BRIAN C Employer name Suffolk County Amount $146,778.71 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STABILE, FRANCIS P Employer name Division of State Police Amount $146,777.88 Date 12/30/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VOLZ, GERARD F, JR Employer name Suffolk County Amount $146,776.32 Date 01/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARDINO, MELANIE M Employer name Port Authority of NY & NJ Amount $146,775.10 Date 04/21/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BABY, RACHEL Employer name Westchester Health Care Corp. Amount $146,767.75 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUN, ELSIE J Employer name Department of Health Amount $146,764.03 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODALL, GEORGE F Employer name Division of State Police Amount $146,763.01 Date 09/24/1979 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUDZIAK, KEVIN Employer name Division of State Police Amount $146,759.94 Date 03/29/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NIXON, WILLIAM H Employer name Appellate Div 3Rd Dept Amount $146,758.12 Date 10/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, ANNE MARIE Employer name Office of Court Administration Amount $146,758.12 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DANIEL R Employer name Office of Court Administration Amount $146,758.12 Date 09/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUETHER, GREGORY J Employer name Appellate Div 4Th Dept Amount $146,755.18 Date 10/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESIDERIO, STEVEN J Employer name City of White Plains Amount $146,747.02 Date 09/09/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEEGER, VICTORIA L Employer name Suffolk County Amount $146,744.97 Date 09/08/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUALANO, CLIFFORD G Employer name Village of Spring Valley Amount $146,736.36 Date 08/24/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MULDOON, BRUCE A Employer name Supreme Court Clks & Stenos Oc Amount $146,736.30 Date 08/14/1978 Fiscal year 2015-16 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