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 BRANCO, LUIS M Employer name Port Authority of NY & NJ Amount $126,453.74 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TYERS, DOUGLAS A Employer name Village of Rockville Centre Amount $126,453.67 Date 03/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLYMONDS, JAMES T Employer name Dpt Environmental Conservation Amount $126,453.55 Date 08/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, ANDRES J Employer name Otisville Corr Facility Amount $126,452.28 Date 08/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLIJAS, MICHAEL H Employer name Bare Hill Correction Facility Amount $126,450.88 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIVONA, ESTER L Employer name Town of Huntington Amount $126,449.28 Date 11/08/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELO, JOSEPH P Employer name Port Authority of NY & NJ Amount $126,446.24 Date 03/03/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIDDENS, MAUREEN E Employer name NYC Civil Court Amount $126,444.06 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARPULLA, FRANK Employer name Suffolk County Amount $126,431.72 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVONE, ANDRE Employer name Port Authority of NY & NJ Amount $126,430.85 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOMBARDO, SCOTT Employer name Putnam County Amount $126,429.80 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON BRAUN, KARL H Employer name SUNY at Stony Brook Hospital Amount $126,427.15 Date 04/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIS, ADAM M Employer name Nassau County Amount $126,426.41 Date 07/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, LAUREN B Employer name SUNY at Stony Brook Hospital Amount $126,424.05 Date 07/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, JORGE M Employer name Port Authority of NY & NJ Amount $126,424.00 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORETTI, JOHN P, JR Employer name Division of State Police Amount $126,419.92 Date 03/12/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEEMAN, GEORGE W Employer name East Hampton UFSD Amount $126,417.75 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEAMAN, ROBERT W Employer name Nassau County Amount $126,416.95 Date 04/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ELIZABETH A Employer name Suffolk County Amount $126,414.07 Date 05/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SHARON K Employer name Westchester Health Care Corp. Amount $126,413.94 Date 08/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JAY W Employer name Division of State Police Amount $126,411.95 Date 05/04/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, THOMAS M Employer name Suffolk County Amount $126,410.81 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUTSCHERA, THOMAS R Employer name Boces-Nassau Sole Sup Dist Amount $126,410.71 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, STEVEN M Employer name Children & Family Services Amount $126,410.06 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, KATHLEEN E Employer name Department of Health Amount $126,410.06 Date 05/25/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEMERSON, ROY P Employer name Department of Health Amount $126,410.06 Date 09/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANO, ANTHONY Employer name Department of Tax & Finance Amount $126,410.06 Date 04/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGACZ, GERARD J Employer name Department of Transportation Amount $126,410.06 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDES, MARK Employer name Dept of Financial Services Amount $126,410.06 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, PAUL Employer name Dept of Financial Services Amount $126,410.06 Date 06/10/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAYMAN, EARL S Employer name Dept of Financial Services Amount $126,410.06 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, JAMES A Employer name Dept of Financial Services Amount $126,410.06 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMON, ROBERT S Employer name Dept of Financial Services Amount $126,410.06 Date 08/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALD, JODY T Employer name Dept of Financial Services Amount $126,410.06 Date 08/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, ALICE M Employer name Dept of Financial Services Amount $126,410.06 Date 07/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name YODER, ANTHONY C Employer name Dept of Financial Services Amount $126,410.06 Date 06/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELO, GIUSEPPE Employer name Dept Transportation Reg 11 Amount $126,410.06 Date 09/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABASHY, REFAT F Employer name Dept Transportation Reg 11 Amount $126,410.06 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAI, FRED Employer name Dept Transportation Reg 11 Amount $126,410.06 Date 06/29/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JOSE M Employer name Dept Transportation Reg 11 Amount $126,410.06 Date 12/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCAMAZO, MARK Employer name Dept Transportation Region 10 Amount $126,410.06 Date 08/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBRIZZI, MICHAEL Employer name Dept Transportation Region 10 Amount $126,410.06 Date 03/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, JAN C Employer name Div Housing & Community Renewl Amount $126,410.06 Date 04/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, RODERICK J Employer name Div Housing & Community Renewl Amount $126,410.06 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELBURN, ROBERT H Employer name Dpt Environmental Conservation Amount $126,410.06 Date 09/22/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBLICH, SAM Employer name Dpt Environmental Conservation Amount $126,410.06 Date 01/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPILLANE, DENNIS K Employer name Education Department Amount $126,410.06 Date 04/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, SHERRIE B Employer name Education Department Amount $126,410.06 Date 07/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLKOFF, ANDREW B Employer name Education Department Amount $126,410.06 Date 08/04/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, SCOTT G Employer name Long Island St Pk And Rec Regn Amount $126,410.06 Date 12/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENOIT, JAMES M Employer name NYS Gaming Commission Amount $126,410.06 Date 07/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDER, CYNTHIA Employer name Off of The State Comptroller Amount $126,410.06 Date 09/15/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURMAN, MELVYN I Employer name Off of The State Comptroller Amount $126,410.06 Date 11/26/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHRHOFF, ROBERT C Employer name Off of The State Comptroller Amount $126,410.06 Date 03/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIFONTES, KENRICK A Employer name Off of The State Comptroller Amount $126,410.06 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, JESSE R Employer name Off of The State Comptroller Amount $126,410.06 Date 02/07/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMON, MICHAEL H Employer name Off of The State Comptroller Amount $126,410.06 Date 09/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAO, LEONARDO Employer name Office of General Services Amount $126,410.06 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT-FRIEDMAN, ALISON Employer name State Insurance Fund-Admin Amount $126,410.06 Date 03/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, CHARLES J Employer name State Insurance Fund-Admin Amount $126,410.06 Date 04/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAYEGH, JOSEPH G Employer name State Insurance Fund-Admin Amount $126,410.06 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGEL, EDWARD D Employer name State Insurance Fund-Admin Amount $126,410.06 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCO, RICHARD V Employer name Temporary & Disability Assist Amount $126,410.06 Date 08/09/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALKS, CHAIM S Employer name Workers Compensation Board Bd Amount $126,410.06 Date 12/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, HENRY E Employer name Workers Compensation Board Bd Amount $126,410.06 Date 10/08/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLANDER, KATHLEEN A Employer name Suffolk County Amount $126,408.11 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, DANIEL T Employer name Division of State Police Amount $126,406.20 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILSON, JUSTIN A Employer name City of New Rochelle Amount $126,405.86 Date 08/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARR, SCOTT L Employer name Division of State Police Amount $126,405.42 Date 11/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOSSI, DANIEL J Employer name City of Buffalo Amount $126,405.40 Date 01/02/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEWMAN, ELAINE R Employer name Dept of Financial Services Amount $126,404.94 Date 02/11/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSE, MARC A Employer name Dept of Financial Services Amount $126,404.94 Date 02/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, PATRICK T Employer name Division of State Police Amount $126,403.92 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PHILLIPS, JUAN L Employer name City of Buffalo Amount $126,403.17 Date 01/31/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SLOWIK, DAVID S Employer name Division of State Police Amount $126,402.08 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PATEL, BHIKHABHAI C Employer name State Insurance Fund-Admin Amount $126,400.44 Date 05/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ANDREW R Employer name Long Island St Pk And Rec Regn Amount $126,400.18 Date 07/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, WEN Z Employer name State Insurance Fund-Admin Amount $126,400.18 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, JOHN P Employer name Nassau County Amount $126,398.19 Date 06/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANTEL, MICHAEL M Employer name Nassau County Amount $126,394.41 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPTIS, THOMAS N Employer name City of New Rochelle Amount $126,393.88 Date 07/09/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERMAN, MICHAEL Employer name Department of Health Amount $126,391.86 Date 11/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TACKE-CUSHING, LAUREN J Employer name Suffolk County Amount $126,391.63 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANOVER, MARIFE T Employer name Westchester Health Care Corp. Amount $126,390.65 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMFIELD, ALAN P Employer name Workers Compensation Board Bd Amount $126,388.48 Date 03/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, RUBENA Employer name Dept of Financial Services Amount $126,388.08 Date 12/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABINOWITZ, STEVEN I Employer name Off Alcohol & Substance Abuse Amount $126,387.70 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASKY, BARRY S Employer name City of Syracuse Amount $126,386.22 Date 06/15/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURKE, DENNIS A Employer name Port Authority of NY & NJ Amount $126,384.97 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROMANO, LOLA F Employer name Eastern NY Corr Facility Amount $126,383.77 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORDECKI, ANTHONY J Employer name Division of State Police Amount $126,383.42 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POMPA, ANNA RITA M Employer name Bronx Psych Center Amount $126,382.80 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCALE, BRIAN F Employer name Village of Buchanan Amount $126,381.24 Date 08/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELKNAP, ROBERT D Employer name NYS Power Authority Amount $126,379.68 Date 11/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, WIILIAM J Employer name Suffolk County Amount $126,376.56 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNDON, SANDRA A Employer name Education Department Amount $126,375.22 Date 11/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIRD-STREETER, VANESSA T Employer name Suffolk County Amount $126,374.91 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEPPLE, ROBERT E Employer name Off of The State Comptroller Amount $126,374.70 Date 07/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHMEN, SANDY W Employer name Westchester Health Care Corp. Amount $126,373.41 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, JENNIFER L Employer name Westchester County Amount $126,372.91 Date 11/13/2001 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