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 MEYERS, JUSTIN S Employer name Suffolk County Amount $126,372.00 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFURI, JAMES Employer name Rockland County Amount $126,371.89 Date 04/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATEO, LILA Employer name Dept of Financial Services Amount $126,371.44 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELGASS, ELIZABETH M Employer name Suffolk County Amount $126,370.67 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMCZAK-WESNOFSKE, CHRISTINE M Employer name Dept of Financial Services Amount $126,369.76 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, CHING J Employer name Green Haven Corr Facility Amount $126,368.63 Date 10/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, DONALD B Employer name Education Department Amount $126,368.46 Date 11/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDEN, JASON D Employer name City of Beacon Amount $126,368.16 Date 10/23/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JAMES, TRION K Employer name Port Authority of NY & NJ Amount $126,366.50 Date 06/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERRAO, JOSE, JR Employer name Village of Ossining Amount $126,366.19 Date 12/03/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KLEIN, MARK E Employer name Department of Law Amount $126,364.20 Date 05/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGER, AARON R Employer name City of Rochester Amount $126,360.07 Date 10/07/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LITSKY, THOMAS B Employer name Department of Law Amount $126,359.67 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, STEVEN M Employer name Village of Tuckahoe Amount $126,358.68 Date 07/31/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRELENG, ANDREW P Employer name Suffolk County Amount $126,358.30 Date 04/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASKOWSKI, BRIAN Employer name Division of State Police Amount $126,356.45 Date 11/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALBERT, WAHID L Employer name Department of Transportation Amount $126,354.48 Date 09/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, CARMELITA S Employer name Dept of Financial Services Amount $126,353.24 Date 03/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUGRUE, DANIEL C Employer name Port Authority of NY & NJ Amount $126,350.00 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOROFSKY, BRUCE E Employer name Dept of Financial Services Amount $126,349.74 Date 08/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAU, ANNIE C Employer name Dept of Financial Services Amount $126,349.74 Date 06/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, TIMOTHY E Employer name Suffolk County Amount $126,344.57 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIBER, MICHAEL I, JR Employer name Division of State Police Amount $126,342.42 Date 01/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOMARI, ANTHONY J Employer name Department of Law Amount $126,338.35 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, VINCENT J Employer name Nassau County Amount $126,337.48 Date 03/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, DAVID, III Employer name Department of Law Amount $126,337.31 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, WILLIAM S Employer name City of Yonkers Amount $126,337.07 Date 09/07/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GLASS, MATTHEW J Employer name City of New Rochelle Amount $126,336.07 Date 01/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHN, PAUL Employer name Dpt Environmental Conservation Amount $126,335.96 Date 03/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIACENTE, RAYMOND J, JR Employer name City of Yonkers Amount $126,332.27 Date 03/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, JUSTIN L Employer name Town of Clarkstown Amount $126,330.18 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONETTE, MARK S Employer name Altona Corr Facility Amount $126,325.41 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMARTINO, KAREN A Employer name Town of Bedford Amount $126,324.70 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEEFE, KEVIN D Employer name Town of East Fishkill Amount $126,323.83 Date 11/05/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STIRPE, JAMES R Employer name Division of State Police Amount $126,322.88 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPIELMAN, DAVID E Employer name Temporary & Disability Assist Amount $126,321.40 Date 02/05/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRITY, ANNE L Employer name SUNY Construction Fund Amount $126,320.54 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, BRIAN I Employer name Roswell Park Cancer Institute Amount $126,320.37 Date 02/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NACKLEY, MICHAEL G Employer name Marcy Correctional Facility Amount $126,317.87 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZUBAKOWSKI, KEVIN W Employer name Nassau County Amount $126,316.70 Date 10/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRANTI, ADELE Employer name Energy Research Dev Authority Amount $126,316.58 Date 11/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, GREGORY A Employer name Energy Research Dev Authority Amount $126,316.58 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATT, BRIAN C Employer name Energy Research Dev Authority Amount $126,316.58 Date 09/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, PRISCILLA J Employer name Energy Research Dev Authority Amount $126,316.58 Date 07/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, MARK R Employer name Energy Research Dev Authority Amount $126,316.58 Date 09/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESLEY, CHARLES M Employer name Energy Research Dev Authority Amount $126,316.58 Date 01/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEISSNER, JENNIFER A Employer name Energy Research Dev Authority Amount $126,315.77 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENIHAN, KIMBERLIE A Employer name Energy Research Dev Authority Amount $126,314.37 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREANOR, BRIAN M Employer name Energy Research Dev Authority Amount $126,313.67 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, MICHAEL P Employer name City of Yonkers Amount $126,313.19 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name USCHOLD, JEROME C, III Employer name Town of Tonawanda Amount $126,312.35 Date 02/01/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAIRNS, SUZANNE E Employer name City of Buffalo Amount $126,310.98 Date 08/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, HOLFORD T Employer name Dept of Financial Services Amount $126,310.74 Date 12/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKO, ANDREW M Employer name Mill Neck Manor Schl For Deaf Amount $126,309.69 Date 10/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDOLPH, THOMAS Employer name Dpt Environmental Conservation Amount $126,306.58 Date 08/26/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIEL, IAN Employer name HSC at Brooklyn-Hospital Amount $126,305.51 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSE, ANTHONY Employer name Temporary & Disability Assist Amount $126,304.24 Date 06/14/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVALDAR, SHRINIVAS S Employer name Dept of Financial Services Amount $126,303.72 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, FELIX Employer name City of Yonkers Amount $126,303.27 Date 08/13/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WRIGHT, LESLIE S Employer name NY City St Pk And Rec Regn Amount $126,302.86 Date 07/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, W GRANT, II Employer name Division of State Police Amount $126,302.47 Date 03/15/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORAVEK, TROY J Employer name Port Authority of NY & NJ Amount $126,302.01 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROUSELL, SCOTT C Employer name Bare Hill Correction Facility Amount $126,301.69 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, AJAY R Employer name Dpt Environmental Conservation Amount $126,299.30 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPATTO, FRANK A Employer name Division of State Police Amount $126,296.54 Date 04/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, SEAN Employer name Kirby Forensic Psych Center Amount $126,295.44 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAUSIN, RICHARD B Employer name Dept Transportation Region 10 Amount $126,293.58 Date 05/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURTAGH, GEORGE H Employer name Port Authority of NY & NJ Amount $126,292.28 Date 06/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDHAUS, PHILLIP M Employer name City of Schenectady Amount $126,288.08 Date 10/10/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEPNIAK, STEVEN J Employer name City of Buffalo Amount $126,288.06 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIDLA, ANITHA Employer name Pilgrim Psych Center Amount $126,287.22 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICTOR-LAZARUS, ANN E Employer name Erie County Medical Center Corp. Amount $126,286.31 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VEAUX, DEBORAH D Employer name Westchester County Amount $126,285.33 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSETT, FRANKLIN N Employer name Livingston County Amount $126,282.99 Date 06/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALADINO, JAMES A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $126,282.43 Date 12/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DAWN C Employer name 10Th Jd Suffolk Co Nonjudicial Amount $126,282.43 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUVEN, ERIN N Employer name Ninth Judicial Dist Amount $126,282.43 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLAS-BREWSTER, MARY L Employer name Ninth Judicial Dist Amount $126,282.43 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, JOHN R Employer name Port Authority of NY & NJ Amount $126,282.00 Date 04/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACOSTA, MARCOS E Employer name Village of Hastings-On-Hudson Amount $126,281.23 Date 07/24/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PROPER, JARED L Employer name Division of State Police Amount $126,278.71 Date 07/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITE, MEGAN G Employer name Council of The Arts Amount $126,277.20 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTOFILIS, MARIA B Employer name Department of Law Amount $126,275.43 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, JOSEPH A Employer name Town of New Paltz Amount $126,275.25 Date 09/08/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAILEY, EDWIN C Employer name Town of Amherst Amount $126,275.04 Date 03/15/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROGAN, THOMAS J Employer name City of Rochester Amount $126,274.51 Date 09/17/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARK, WALTER N Employer name Downstate Corr Facility Amount $126,271.94 Date 10/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNER, THOMAS J Employer name Wende Corr Facility Amount $126,271.32 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, NORMAN E, JR Employer name Putnam County Amount $126,270.39 Date 07/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASZEWSKI, TODD C Employer name Division of State Police Amount $126,270.14 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MERCHAN, LARA B Employer name Medicaid Fraud Control Amount $126,267.89 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRINDLE, VESPER L Employer name Division of State Police Amount $126,267.34 Date 01/25/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC ELROY, MICHAEL P, JR Employer name City of New Rochelle Amount $126,267.06 Date 03/25/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRAHAM, JOSEPH L Employer name City of Rochester Amount $126,266.77 Date 11/02/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOODY, JEFFREY T Employer name Nassau County Amount $126,265.68 Date 07/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMENDOLA, FABIO Employer name Thruway Authority Amount $126,265.42 Date 04/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCONNELL, DANIEL S Employer name Attica Corr Facility Amount $126,264.36 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, CHRISTOPHER A Employer name Westchester County Amount $126,262.37 Date 01/15/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDERSON, WILLIAM Employer name City of Newburgh Amount $126,261.99 Date 03/31/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DANZIG, JODI A Employer name Department of Law Amount $126,261.13 Date 08/03/1998 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