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 SCARDINO, DONALD Employer name Supreme Court Clks & Stenos Oc Amount $133,556.80 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHATZ, JENNIFER C Employer name Supreme Court Clks & Stenos Oc Amount $133,556.80 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEARNS, MELISSA C Employer name Supreme Court Clks & Stenos Oc Amount $133,556.80 Date 05/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, JOHN G Employer name Supreme Court Clks & Stenos Oc Amount $133,556.80 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELASCO, YVETTE Employer name Supreme Court Clks & Stenos Oc Amount $133,556.80 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TED M Employer name Supreme Court Clks & Stenos Oc Amount $133,556.80 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RICHARD E Employer name Third Jud Dept - Nonjudicial Amount $133,556.80 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JOHN H Employer name Third Jud Dept - Nonjudicial Amount $133,556.80 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIZZIA, JOHN W Employer name Third Jud Dept - Nonjudicial Amount $133,556.80 Date 08/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, AMY N Employer name Third Jud Dept - Nonjudicial Amount $133,556.80 Date 07/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEZAK, REBECCA A Employer name Third Jud Dept - Nonjudicial Amount $133,556.80 Date 08/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT A Employer name Third Jud Dept - Nonjudicial Amount $133,556.80 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECHEVERRIA, MICHAEL A Employer name Town of Yorktown Amount $133,556.64 Date 08/26/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VITKO, FRANK J Employer name Division of State Police Amount $133,554.69 Date 11/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORSYTHE, ANDREW P Employer name Monroe County Amount $133,554.61 Date 03/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, CHERYL L Employer name City of Yonkers Amount $133,554.55 Date 02/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLICK, HARRY Employer name Off of The Med Inspector Gen Amount $133,554.04 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSSEY, JEANNA E Employer name Department of Law Amount $133,552.94 Date 03/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORZBACHER, ARSENIA Employer name Westchester Health Care Corp. Amount $133,551.20 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBIN, ANTHONY M Employer name Division of State Police Amount $133,545.12 Date 09/27/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FARLEY, CHRISTOPHER J Employer name NYS Power Authority Amount $133,543.78 Date 12/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, JOSEPH C Employer name Port Authority of NY & NJ Amount $133,540.58 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGLOFF, JAMES A Employer name Village of Irvington Amount $133,536.30 Date 08/22/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GINNANE, DONALD P Employer name Division of State Police Amount $133,535.98 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUNNE, CHRISTINE Employer name Nassau Health Care Corp. Amount $133,534.62 Date 03/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELTON, KATHRYN S Employer name Children & Family Services Amount $133,533.66 Date 06/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGEIKIS, KELLI Employer name Broome County Amount $133,530.30 Date 06/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAROW, KENNETH C Employer name Division of State Police Amount $133,527.73 Date 06/09/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEALY-FRANCO, MELISSA G Employer name Supreme Court Clks & Stenos Oc Amount $133,526.90 Date 04/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMONDELLI, DOMINICK Employer name City of Yonkers Amount $133,526.85 Date 08/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, JOHN J Employer name Herricks UFSD Amount $133,525.84 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDI, PATRICIA A Employer name NYS Power Authority Amount $133,523.38 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMANSON, JOHN L Employer name Division of State Police Amount $133,522.11 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNAPP, STEPHEN A Employer name Port Authority of NY & NJ Amount $133,521.00 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOHILL, ANGELA M Employer name Division of State Police Amount $133,519.46 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROOKS, MARC B Employer name Port Authority of NY & NJ Amount $133,508.94 Date 03/01/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANNING, NEIL F Employer name Off of The State Comptroller Amount $133,508.34 Date 07/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVERY, MICHAEL E Employer name NYS Office People Devel Disab Amount $133,504.70 Date 04/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLIMKOWSKI, DAVID J Employer name Port Authority of NY & NJ Amount $133,502.43 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENNETT, JACQUELINE M Employer name Orange County Amount $133,500.39 Date 08/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTAL, TROY D Employer name Division of State Police Amount $133,499.76 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOWLER, ANDREW M Employer name Division of State Police Amount $133,499.46 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AHIGIAN, KENNETH M, JR Employer name Division of State Police Amount $133,499.43 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRANKLIN, DAMON A Employer name Port Authority of NY & NJ Amount $133,496.77 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEINZ, GERARD V Employer name Suffolk County Amount $133,493.17 Date 11/29/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CATER, MICHAEL G Employer name Wende Corr Facility Amount $133,490.48 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, ERIN T Employer name Chester UFSD 1 Amount $133,486.96 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTONDO, JOSEPH T Employer name Port Authority of NY & NJ Amount $133,486.82 Date 05/10/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LONDONO, MAGALI Employer name Westchester Health Care Corp. Amount $133,486.71 Date 06/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANIFAN, KEVIN M Employer name Town of Oyster Bay Amount $133,486.33 Date 11/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ANDREA C Employer name Division of State Police Amount $133,485.30 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TEDESCO, JOSEPH F Employer name NYS Power Authority Amount $133,481.49 Date 07/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATKOVIC, ZLATA Employer name NYS Power Authority Amount $133,478.66 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, CHRISTOPHER Employer name Town of Carmel Amount $133,478.25 Date 08/04/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE ANGELIS, ANTHONY J Employer name Suffolk County Amount $133,476.55 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, EDWARD B Employer name Nassau County Amount $133,474.86 Date 08/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, JIAN-DA Employer name New York Public Library Amount $133,470.59 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTNEY, SEAN P Employer name Office of Court Administration Amount $133,463.96 Date 10/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STASACK, STEPHEN A Employer name Supreme Court Clks & Stenos Oc Amount $133,463.96 Date 01/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLARI, MARIE C Employer name Supreme Court Clks & Stenos Oc Amount $133,463.96 Date 10/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCDERMOTT, JANIS Employer name Nassau County Amount $133,459.06 Date 12/29/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, XIAOLING Employer name Port Authority of NY & NJ Amount $133,458.00 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITLEY, RONDA M Employer name Port Authority of NY & NJ Amount $133,458.00 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, BRADLEY C Employer name Division of State Police Amount $133,455.24 Date 11/30/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, RICHARD A Employer name Division of State Police Amount $133,454.84 Date 05/12/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HICKEY, MARC E Employer name Division of State Police Amount $133,454.36 Date 10/01/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JACKSON, CHRISTOPHER Employer name Division of State Police Amount $133,448.17 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRISARU, ELIZABETH A Employer name Dept of Public Service Amount $133,447.59 Date 11/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTON, ALLEN T Employer name Westchester County Amount $133,446.96 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULAWKA, KEITH M Employer name Division of State Police Amount $133,438.59 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RANDO, MICHAEL Employer name Suffolk County Amount $133,432.20 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUGLER, TERRI L Employer name Westchester Health Care Corp. Amount $133,432.15 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAZOLEK, JONATHAN P Employer name City of Yonkers Amount $133,429.38 Date 04/05/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MENDELSOHN, ERIK P Employer name Division of State Police Amount $133,429.30 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CAFFREY, PATRICIA M Employer name Nassau County Amount $133,428.08 Date 01/04/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAHER, TIMOTHY J Employer name Department of Tax & Finance Amount $133,425.65 Date 09/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, GERARD J Employer name Department of Tax & Finance Amount $133,425.65 Date 08/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELIA, ERIC G Employer name Department of Transportation Amount $133,425.65 Date 06/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, WILLIAM B Employer name Department of Transportation Amount $133,425.65 Date 09/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, ANTHONY L Employer name Dept Labor - Manpower Amount $133,425.65 Date 01/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULER, RICHARD E, JR Employer name Dept of Public Service Amount $133,425.65 Date 01/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, KEVIN H Employer name Office For Technology Amount $133,425.65 Date 03/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETI, FREDERIC J Employer name Office For Technology Amount $133,424.68 Date 02/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTZ, WENDY L Employer name Department of Health Amount $133,421.49 Date 11/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, DAVID M Employer name City of Syracuse Amount $133,417.16 Date 09/06/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SULLIVAN, GARY J Employer name City of Rochester Amount $133,415.87 Date 04/16/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALONEY, CHAD M Employer name City of Buffalo Amount $133,412.42 Date 07/21/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEIER, ERIC F Employer name Division of State Police Amount $133,412.01 Date 11/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLLINS, CARLA B Employer name Yonkers City School Dist Amount $133,411.92 Date 08/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, BROADUS Employer name City of Long Beach Amount $133,411.01 Date 03/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALOV, ANTONY Employer name Town of Harrison Amount $133,410.75 Date 01/19/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUDSON, KENNETH L Employer name City of New Rochelle Amount $133,409.89 Date 08/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WAGNER, CATHERINE M Employer name Medicaid Fraud Control Amount $133,407.41 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICLAUS, ERIC E Employer name Division of State Police Amount $133,407.29 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HERD, GREGORY J Employer name NYS Bridge Authority Amount $133,406.28 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, MARK L Employer name Roswell Park Cancer Institute Amount $133,404.83 Date 03/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, DENNIS I Employer name Division of State Police Amount $133,404.18 Date 10/01/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMYTH, DAVID A Employer name Town of Mt Pleasant Amount $133,403.52 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, SEAN D Employer name Office For Technology Amount $133,403.03 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUZINSKY, STEVEN P Employer name Office For Technology Amount $133,403.03 Date 10/30/1986 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