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.
Name | Employer name | Amount | Date | Fiscal year | Pension group |
---|---|---|---|---|---|
Name GUZDEK, EDWARD W, JR | Employer name Town of Amherst | Amount $137,572.22 | Date 02/19/1990 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name CHIAPPONE, ROBERT M | Employer name Town of New Castle | Amount $137,566.65 | Date 09/11/1991 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name HAMPTON, JAMES | Employer name Suffolk County | Amount $137,566.55 | Date 02/28/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BUCKLEY, SUSAN M | Employer name Division of State Police | Amount $137,566.33 | Date 05/08/2006 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name COMSTOCK, JAMES R | Employer name Henrietta Fire District | Amount $137,565.46 | Date 05/31/1984 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name BETHUNE, RONALD W | Employer name Division of State Police | Amount $137,561.28 | Date 10/01/1984 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name NATCHEV, ALAIN | Employer name City of Yonkers | Amount $137,550.40 | Date 09/11/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BAISLEY, GREGORY T | Employer name Town of Orangetown | Amount $137,550.10 | Date 10/15/2007 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name LLUKACI, ALP | Employer name City of Syracuse | Amount $137,548.47 | Date 10/29/1993 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name CAPPETTAJEMPOLSKS, STEPHANIE | Employer name Manhattan Psych Center | Amount $137,544.34 | Date 09/05/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KREUZER, MICHAEL W | Employer name City of Syracuse | Amount $137,540.08 | Date 01/03/1994 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name CRAVEN, SCOTT A | Employer name Village of Ossining | Amount $137,538.57 | Date 06/05/1985 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name KELLY, CHRISTOPHER P | Employer name Division of State Police | Amount $137,538.46 | Date 10/23/1997 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name KRAUS, THOMAS J | Employer name New York State Assembly | Amount $137,538.44 | Date 08/05/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LONG, VINCENT E | Employer name Clinton Corr Facility | Amount $137,537.27 | Date 10/17/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BONNEY, ADAM M | Employer name Division of State Police | Amount $137,532.46 | Date 04/24/2000 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name WEINER, MICHAEL P | Employer name Shawangunk Correctional Facili | Amount $137,526.83 | Date 11/15/1982 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BOLTON, DAVID C | Employer name Inst For Basic Res & Ment Ret | Amount $137,522.61 | Date 09/28/1984 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DOBKIN, CARL S | Employer name Inst For Basic Res & Ment Ret | Amount $137,522.61 | Date 08/04/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KOROSH, WILLIAM M | Employer name Inst For Basic Res & Ment Ret | Amount $137,522.61 | Date 12/14/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WEN, GUANG Y | Employer name Inst For Basic Res & Ment Ret | Amount $137,522.61 | Date 05/19/1977 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name YANG, SONG-YU | Employer name Inst For Basic Res & Ment Ret | Amount $137,522.61 | Date 11/16/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ALEXANDER, MARY JANE | Employer name Nathan Kline Inst | Amount $137,522.61 | Date 08/17/1970 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HUI, KOONSEA | Employer name Nathan Kline Inst | Amount $137,522.61 | Date 05/04/1978 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MOHAN, PANAIYUR S | Employer name Nathan Kline Inst | Amount $137,522.61 | Date 02/06/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SAITO, MITSUO | Employer name Nathan Kline Inst | Amount $137,522.61 | Date 01/06/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TANG, DEI-IN | Employer name Nathan Kline Inst | Amount $137,522.61 | Date 10/01/1997 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ELLIS, STEVEN | Employer name NYS Psychiatric Institute | Amount $137,522.61 | Date 01/30/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MOELLER, JAMES R | Employer name NYS Psychiatric Institute | Amount $137,522.61 | Date 07/13/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SUCKOW, RAYMOND F | Employer name NYS Psychiatric Institute | Amount $137,522.61 | Date 03/04/1982 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WICKRAMARATNE, PRIYA J | Employer name NYS Psychiatric Institute | Amount $137,522.61 | Date 06/29/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JUENKER, CHAD D | Employer name Division of State Police | Amount $137,521.93 | Date 04/30/1997 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name VITAGLIANO, DEBRA A | Employer name Blind Brook-Rye UFSD | Amount $137,521.57 | Date 09/13/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GIUSTO, MODESTINO, JR | Employer name Town of Ramapo | Amount $137,518.16 | Date 07/29/2002 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name TYSON, YOLANDA D | Employer name Town of Ramapo | Amount $137,518.16 | Date 02/11/2006 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name COX, RICHARD A | Employer name Suffolk County | Amount $137,518.02 | Date 09/03/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FENDRICH, CRAIG | Employer name Boces Westchester Sole Supvsry | Amount $137,516.81 | Date 04/03/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name THOMPSON, RICHARD | Employer name Port Authority of NY & NJ | Amount $137,514.00 | Date 08/26/1985 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JOHNSON, FREDERICK C | Employer name Suffolk County | Amount $137,510.71 | Date 08/07/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name EDELSTEIN ALEGRIA, JAYNI | Employer name Supreme Court Clks & Stenos Oc | Amount $137,509.42 | Date 08/20/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BROOKS, KEVIN J | Employer name Nassau Health Care Corp. | Amount $137,505.65 | Date 09/11/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KOEHLER, SHEILA L | Employer name Port Authority of NY & NJ | Amount $137,502.80 | Date 08/27/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GALEA, JOHN D | Employer name Suffolk County | Amount $137,497.99 | Date 05/01/1991 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SOYK, THOMAS J | Employer name City of White Plains | Amount $137,497.52 | Date 02/25/1985 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CORDICK, ANTHONY R | Employer name Division of State Police | Amount $137,493.13 | Date 11/07/2005 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name RAPP, PETER R | Employer name Great Neck UFSD | Amount $137,490.24 | Date 01/10/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CATANZARO, MARK S | Employer name Division of State Police | Amount $137,488.19 | Date 10/30/2000 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name FIORI, JAMES F | Employer name Town of Bedford | Amount $137,487.88 | Date 07/28/2005 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name LIERE, DAVID J | Employer name Suffolk County | Amount $137,485.51 | Date 11/03/2003 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LEONARD, KEVIN | Employer name Port Authority of NY & NJ | Amount $137,481.77 | Date 08/24/2007 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name ALLEN, GAIL W | Employer name City of Buffalo | Amount $137,480.57 | Date 09/04/1984 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name QUINLAN, GEORGE D | Employer name NYS Power Authority | Amount $137,479.44 | Date 09/30/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BASKIN, MONA L | Employer name Fourth Jud Dept - Nonjudicial | Amount $137,478.82 | Date 09/24/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SEBASTIAN, ANTHONY M | Employer name Gowanda Correctional Facility | Amount $137,477.38 | Date 05/23/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MERCHANT, MADISON A | Employer name Nassau County | Amount $137,474.14 | Date 01/06/1995 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SANTORO, ANTHONY J | Employer name Division of State Police | Amount $137,471.60 | Date 01/07/2002 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name CICCHIELLO, PHILIP J | Employer name City of New Rochelle | Amount $137,469.59 | Date 01/11/1989 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name MALONEY, MARY C | Employer name Town of Clarkstown | Amount $137,468.55 | Date 11/16/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ESOPA, DANIEL C | Employer name Nassau County | Amount $137,468.47 | Date 10/01/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name POUND, RANDY S | Employer name Division of State Police | Amount $137,467.87 | Date 04/11/1994 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name MAYER, ROGER W | Employer name SUNY College at Old Westbury | Amount $137,463.10 | Date 12/31/2009 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TOCCI, DANIEL L | Employer name Port Authority of NY & NJ | Amount $137,461.89 | Date 07/07/1999 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name HUGHES, MARY B | Employer name Dept Labor - Manpower | Amount $137,458.08 | Date 04/30/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JACKSON, EUNICE A | Employer name Empire State Development Corp. | Amount $137,454.41 | Date 10/11/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WYNN, SIMON D | Employer name Empire State Development Corp. | Amount $137,454.41 | Date 09/13/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MARICHAL, ZENEN A | Employer name Nassau County | Amount $137,453.75 | Date 04/29/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name NERO, RONALD T | Employer name Division of State Police | Amount $137,452.41 | Date 03/25/1986 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name BURNS, ROBERT E | Employer name Division of State Police | Amount $137,452.01 | Date 10/30/2000 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name MC CONNELL, LISA W | Employer name SUNY at Stony Brook Hospital | Amount $137,452.01 | Date 08/13/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BERINI, JOHN T | Employer name Town of Southampton | Amount $137,439.56 | Date 04/18/2005 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name LEE, RICHARD W | Employer name Department of Transportation | Amount $137,437.09 | Date 08/20/1982 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MARCHIONE, RICHARD | Employer name Department of Transportation | Amount $137,437.09 | Date 09/08/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BUSH, KEVIN C | Employer name Dept Transportation Region 4 | Amount $137,437.09 | Date 08/25/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KAMINSKI, DARRELL F | Employer name Dept Transportation Region 5 | Amount $137,437.09 | Date 05/23/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ALUISE, SUZANNE | Employer name Workers Compensation Board Bd | Amount $137,437.09 | Date 04/28/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PETRALIA, MICHAEL A | Employer name Port Authority of NY & NJ | Amount $137,436.00 | Date 03/16/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LITTERE, DAVID D | Employer name City of Buffalo | Amount $137,435.51 | Date 08/05/1994 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name CRISTOFANO, REGNABILE | Employer name NYS Power Authority | Amount $137,430.11 | Date 08/03/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ZHOU, XIN | Employer name Dept Transportation Region 1 | Amount $137,423.83 | Date 03/15/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RICKETTS, WAYNE C | Employer name Scarsdale UFSD | Amount $137,419.31 | Date 01/16/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ROZANSKI, JAMES | Employer name Attica Corr Facility | Amount $137,418.94 | Date 06/01/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GAUTHIER, PAUL F | Employer name Department of Motor Vehicles | Amount $137,414.47 | Date 05/21/1987 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name O'ROURKE, PATRICK N | Employer name City of Buffalo | Amount $137,413.31 | Date 01/30/1997 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name STRACHAN, OMA A | Employer name Kirby Forensic Psych Center | Amount $137,409.21 | Date 12/01/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WEISKOPF, LYNN P | Employer name Department of Transportation | Amount $137,407.97 | Date 07/02/1992 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KELLY, CRAIG M | Employer name Village of Sleepy Hollow | Amount $137,407.26 | Date 01/05/2009 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name PRISCO, BRIAN T | Employer name Town of Haverstraw | Amount $137,403.11 | Date 03/27/1999 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name CONNOLLY, CHRISTOPHER R | Employer name Town of Orangetown | Amount $137,395.11 | Date 02/04/2008 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name KELCH, EDWARD W | Employer name Westchester County | Amount $137,391.46 | Date 12/25/2000 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name OSTROVSKAYA, NORA | Employer name Metropolitan Trans Authority | Amount $137,388.72 | Date 02/28/2013 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WINANS, ROBERT L, JR | Employer name Department of Transportation | Amount $137,378.59 | Date 03/03/1977 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KRAENGEL, PETER T | Employer name Division of State Police | Amount $137,374.07 | Date 04/07/2003 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name CLARKE, ADRIENNE C | Employer name SUNY at Stony Brook Hospital | Amount $137,372.82 | Date 02/07/2008 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MAY, JAMES R | Employer name City of Rochester | Amount $137,370.99 | Date 09/18/1989 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name MEYER, SUSAN R | Employer name Port Authority of NY & NJ | Amount $137,369.96 | Date 07/01/1998 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name MAITLAND, CARLETTA A | Employer name Nassau Health Care Corp. | Amount $137,362.20 | Date 01/11/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FENTON, ANNE M | Employer name Housing Trust Fund Corp. | Amount $137,361.88 | Date 03/22/2010 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PALLESCHI, LAWRENCE M | Employer name NYS Dormitory Authority | Amount $137,358.51 | Date 11/07/1991 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PURCELL, ANDREW T | Employer name NYS Dormitory Authority | Amount $137,358.51 | Date 02/27/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KOONMEN, JOHN | Employer name City of Rochester | Amount $137,358.04 | Date 09/17/1990 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Please choose a filter above to display results or
DISPLAY ALLNo results for your selection
RESET