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 KOSKI-TAYLOR, KIM C Employer name Appellate Div 4Th Dept Amount $129,199.98 Date 10/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC VEAN, RACHAEL M Employer name Court of Appeals Amount $129,199.98 Date 07/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, LEA E Employer name Court of Claims Amount $129,199.98 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MICHAEL T Employer name Fourth Jud Dept - Nonjudicial Amount $129,199.98 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, CAREY C Employer name Fourth Jud Dept - Nonjudicial Amount $129,199.98 Date 10/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORFLEET, EBEN C Employer name Fourth Jud Dept - Nonjudicial Amount $129,199.98 Date 05/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, STEPHANIE G Employer name Supreme Court Clks & Stenos Oc Amount $129,199.98 Date 05/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLOSI, DARRYL J Employer name Supreme Court Clks & Stenos Oc Amount $129,199.98 Date 08/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSEL, JESSICA B Employer name Supreme Court Clks & Stenos Oc Amount $129,199.98 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCONE, JACINTA TESTA Employer name Third Jud Dept - Nonjudicial Amount $129,199.98 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEXTER, TODD D Employer name Third Jud Dept - Nonjudicial Amount $129,199.98 Date 08/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERZL-BETZ, LOUISE Employer name Third Jud Dept - Nonjudicial Amount $129,199.98 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINCHCLIFF, SARAH A Employer name Third Jud Dept - Nonjudicial Amount $129,199.98 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAGER, LORRAINE A Employer name Third Jud Dept - Nonjudicial Amount $129,199.98 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABOU ZEID, FADI M Employer name Suffolk County Amount $129,197.96 Date 12/26/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALARCON, MARIE E Employer name SUNY at Stony Brook Hospital Amount $129,197.27 Date 07/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICARI, FRANK Employer name Oceanside Sanitary District #7 Amount $129,194.64 Date 01/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, ANTHONY Employer name Port Authority of NY & NJ Amount $129,190.99 Date 12/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNASHEKAR, PRIGE Employer name Westchester Health Care Corp. Amount $129,189.80 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LELLAN, HAROLD M Employer name City of Buffalo Amount $129,186.39 Date 09/04/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAYES, TIMOTHY Employer name Westchester County Amount $129,180.96 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUINI, JULIE M Employer name Office of Mental Health Amount $129,178.89 Date 03/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, THOMAS W Employer name Division of State Police Amount $129,178.59 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COCO, FRANK Employer name Education Department Amount $129,176.55 Date 10/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, CAROLE Employer name Manhattan Psych Center Amount $129,176.40 Date 06/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REILLY, COLMAN A Employer name Port Authority of NY & NJ Amount $129,176.13 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMPSON, FABIAN A Employer name Bedford Hills Corr Facility Amount $129,175.78 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAS, GEORGE W Employer name NYS Power Authority Amount $129,171.89 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORES, ALEX A Employer name Port Authority of NY & NJ Amount $129,168.00 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINBOCK, CLEMENS M Employer name Health Research Inc Amount $129,166.08 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODNEY, MARK G Employer name New York Public Library Amount $129,162.48 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGHESE, NOBLE V Employer name Port Authority of NY & NJ Amount $129,162.44 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name QUINN, JONATHAN L Employer name Division of State Police Amount $129,160.56 Date 12/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC GOWAN, JOHN A Employer name Town of Harrison Amount $129,160.25 Date 12/22/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ABBRUZZESE, MICHAEL Employer name City of White Plains Amount $129,155.64 Date 03/01/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUNAFO, DANIEL J Employer name Coxsackie Corr Facility Amount $129,151.10 Date 07/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVINS, PATRICK J Employer name Port Authority of NY & NJ Amount $129,149.87 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNIGHT, MICHAEL J Employer name Lawyers Client Protection Fund Amount $129,149.10 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, MELISSA J Employer name Office of Court Administration Amount $129,149.10 Date 07/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEFFER, SHARON E Employer name Supreme Court Clks & Stenos Oc Amount $129,149.10 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, BART A Employer name City of Buffalo Amount $129,148.45 Date 11/19/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOPEZ, DAWN M Employer name City of Buffalo Amount $129,145.06 Date 07/23/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPAGNOLO, SALVATORE F Employer name NYS Power Authority Amount $129,145.04 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTELLA, GARY E Employer name Attica Corr Facility Amount $129,141.64 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAPP, STEPHEN C Employer name Division of State Police Amount $129,138.18 Date 03/20/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NELSON, STEPHEN G Employer name Nassau County Amount $129,134.06 Date 10/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, JOEL C Employer name Port Authority of NY & NJ Amount $129,133.31 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LORET DE MOLA, MARIA M Employer name SUNY at Stony Brook Hospital Amount $129,131.45 Date 04/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAVIER, VALENTINA A Employer name Veterans Home at Montrose Amount $129,129.47 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWING, SUZANNE M Employer name Division of State Police Amount $129,129.40 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASTLER, JEFFREY D Employer name Off of The State Comptroller Amount $129,125.03 Date 10/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARSHANY, ALAN J Employer name Division of State Police Amount $129,122.14 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RANDO, ANTHONY J Employer name Town of Shelter Island Amount $129,119.78 Date 10/18/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LIS, CARL J Employer name Division of State Police Amount $129,118.76 Date 09/22/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOYCE, TIMOTHY J Employer name Westchester County Amount $129,118.46 Date 01/25/1982 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLINKEN, SALLY G Employer name Medicaid Fraud Control Amount $129,114.98 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLACE, FRANCIS J Employer name Lakeview Shock Incarc Facility Amount $129,111.36 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, PATRICK J Employer name Village of South Nyack Amount $129,110.40 Date 04/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VOSBURY, LISA M Employer name Division of State Police Amount $129,109.20 Date 10/28/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAHILL, MARY R Employer name NYS Power Authority Amount $129,105.74 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYON, SHAWN J Employer name Village of Pleasantville Amount $129,105.43 Date 12/07/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SUTHERLAND, SANDRA E Employer name NYS Community Supervision Amount $129,098.50 Date 11/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANOTTO, LOUIS J, JR Employer name Oceanside Sanitary District #7 Amount $129,098.48 Date 09/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIER, RICHARD G Employer name Nassau County Amount $129,097.35 Date 03/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN-SMITH, DEBORAH Employer name Nassau County Amount $129,096.28 Date 10/21/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, MICHAEL J Employer name Roswell Park Cancer Institute Amount $129,095.50 Date 03/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, FRANCIS X, JR Employer name Town of Eastchester Amount $129,094.09 Date 01/02/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIS, COLLIN M A Employer name Division of State Police Amount $129,086.95 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHURCH, MICHAEL S Employer name Port Authority of NY & NJ Amount $129,086.24 Date 09/27/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, SUSAN M Employer name City of Buffalo Amount $129,085.60 Date 09/11/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SALMON, CHRISTOPHER W Employer name Town of Southold Amount $129,081.07 Date 11/29/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ST LOUIS, DAVID B Employer name Washington Corr Facility Amount $129,079.80 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGLIONE, EUGENE V Employer name Nassau County Amount $129,078.94 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAFT, ROBERT Employer name Department of Law Amount $129,075.48 Date 10/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVILLE, MARGARET A Employer name Dept of Public Service Amount $129,073.84 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEITER, KEVIN J Employer name Dpt Environmental Conservation Amount $129,073.00 Date 02/18/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARECEK, EDWARD J Employer name Division of State Police Amount $129,072.91 Date 10/12/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREEN, JOEL O Employer name Westchester County Amount $129,069.38 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSAFORT, MICHAEL Employer name Town of Bedford Amount $129,068.60 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, JAMES D Employer name City of White Plains Amount $129,068.46 Date 08/24/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PINTO, DANIEL Employer name City of Yonkers Amount $129,067.69 Date 09/09/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STILES, ERIC G Employer name Port Authority of NY & NJ Amount $129,064.00 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROZIO, PAUL J Employer name NYS Power Authority Amount $129,062.59 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINT, BARBARA L Employer name Department of Law Amount $129,061.96 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNS, CAROLYN S Employer name New York State Assembly Amount $129,060.49 Date 11/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTIMER, CLAY C Employer name Division of State Police Amount $129,060.44 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HETZER, JAMES A Employer name Suffolk County Amount $129,057.25 Date 12/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL VECCHIO, JOHN M Employer name City of White Plains Amount $129,056.54 Date 08/24/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOOD, CLIFTON C Employer name Division of State Police Amount $129,053.01 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TUBERDYKE, MICHAEL J Employer name City of Buffalo Amount $129,052.51 Date 10/20/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAPLEY, MICHAEL T Employer name SUNY College Environ Sciences Amount $129,052.28 Date 11/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSAS, AUGUSTIN Employer name Rockland County Amount $129,050.60 Date 10/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREJKO, ARIC A Employer name Office of Court Administration Amount $129,049.10 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRITT, WILLIAM J Employer name Office of Court Administration Amount $129,049.10 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POORE, GLENN E Employer name Office of Court Administration Amount $129,049.10 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSIBULSKY, NICHOLAS ALEXANDER Employer name NYS Power Authority Amount $129,047.69 Date 06/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, HAZEL K Employer name HSC at Brooklyn-Hospital Amount $129,043.23 Date 04/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLAISTED, DERIK J Employer name Division of State Police Amount $129,042.27 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOBLE, STANLEY E, II Employer name Nassau County Amount $129,040.02 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name YETZER, KAREN A Employer name Erie County Amount $129,039.94 Date 05/14/1990 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