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 MARTINEZ, VIONETT Employer name City of Yonkers Amount $124,645.04 Date 07/27/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TRAVIS-DINKINS, MARGARET M Employer name Westchester Health Care Corp. Amount $124,641.23 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHU, JIANKANG Employer name NYS Power Authority Amount $124,639.26 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, MICHELE A Employer name Suffolk County Amount $124,636.04 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, DONTER M Employer name Town of Huntington Amount $124,635.28 Date 11/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, JACOB A Employer name Suffolk County Amount $124,632.06 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ANDREW R Employer name Town of Southold Amount $124,630.89 Date 11/29/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRAITHWAITE, MARY E Employer name South Beach Psych Center Amount $124,630.08 Date 04/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPANEK, CHARLES G Employer name Manhasset Lakeville Water Dist Amount $124,627.67 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTON, KAREN A Employer name Nassau County Amount $124,627.00 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADD, SCOTT J Employer name NYS Power Authority Amount $124,626.48 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHUKUTTY, LILLY Employer name Rockland County Amount $124,626.47 Date 04/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARIDI, MICHAEL Employer name Village of Rye Brook Amount $124,623.85 Date 08/04/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARTLEY-HORN, CINDY Employer name Mid-Hudson Psych Center Amount $124,623.15 Date 01/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAMAH, TENNEH Employer name Off of The State Comptroller Amount $124,618.40 Date 06/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMPINI, MARGARET M Employer name Port Authority of NY & NJ Amount $124,618.00 Date 07/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOZZI, KEVIN A Employer name Port Authority of NY & NJ Amount $124,617.07 Date 04/26/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EVANS, CHARLES R Employer name Roswell Park Cancer Institute Amount $124,615.37 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASILE, JOHN, JR Employer name Port Authority of NY & NJ Amount $124,613.30 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOMBOSI, MATTHEW J Employer name Division of State Police Amount $124,612.11 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DURK, KEVIN P Employer name Suffolk County Water Authority Amount $124,612.02 Date 07/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, DALE K Employer name Town of Brookhaven Amount $124,603.82 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, DOUGLAS R Employer name Division of State Police Amount $124,597.13 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI LELLO, ALFONSO D Employer name Yonkers City School Dist Amount $124,594.84 Date 03/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, JOSEPH M Employer name City of Newburgh Amount $124,593.54 Date 02/03/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PITZ, JAMES J, JR Employer name Division of State Police Amount $124,593.19 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUNETZ, GREGORY J Employer name Taconic Corr Facility Amount $124,591.62 Date 04/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMON, TODD A Employer name Western NY Childrens Psych Center Amount $124,588.52 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCCI, ELIO T Employer name City of Mount Vernon Amount $124,587.68 Date 08/29/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, WILLIAM J Employer name Nassau County Amount $124,580.95 Date 08/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGLE, CAROL A Employer name Dutchess County Amount $124,578.25 Date 09/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GARY B Employer name Rochester City School Dist Amount $124,577.46 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREWS, MARK P Employer name Wende Corr Facility Amount $124,577.08 Date 08/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYKOWSKI, MICHAEL B Employer name Niagara Frontier Trans Auth Amount $124,575.77 Date 05/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICCUCI, GREGORY W Employer name Auburn Corr Facility Amount $124,572.69 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORAN, CHRISTINE M Employer name NYS Office People Devel Disab Amount $124,572.39 Date 11/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOIA, MICHAEL J Employer name Port Authority of NY & NJ Amount $124,572.12 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PANIS, STACY M Employer name Office For Technology Amount $124,569.78 Date 09/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, SCOTT T Employer name Division of State Police Amount $124,569.01 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLLIER, TRACY Employer name Bedford Hills Corr Facility Amount $124,568.50 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, DANIEL S Employer name Auburn Corr Facility Amount $124,566.80 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICTOR, JOSEPH R Employer name City of Buffalo Amount $124,566.03 Date 04/20/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI CHIARO, VINCENT A, III Employer name Orange County Amount $124,564.82 Date 06/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPRIO, ROBERT A Employer name Greene Corr Facility Amount $124,563.30 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, VICTOR A Employer name Port Authority of NY & NJ Amount $124,561.59 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULCZEWSKI, BRADLEY A Employer name Division of State Police Amount $124,560.77 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, RICHARD L Employer name HSC at Brooklyn-Hospital Amount $124,558.74 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASHJIAN, MOIRA W Employer name Office of Mental Health Amount $124,556.84 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, YOUNG JUN Employer name 10Th Jd Suffolk Co Nonjudicial Amount $124,552.52 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTAVICCA, DENNIS J Employer name City of Yonkers Amount $124,550.85 Date 09/07/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEBERT, JERRY J, JR Employer name Altona Corr Facility Amount $124,548.55 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALTER, KELLY R Employer name Division of State Police Amount $124,548.03 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURTHA, ROBERT F Employer name Division of State Police Amount $124,547.98 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GERSON, DARRIN W Employer name Creedmoor Psych Center Amount $124,547.73 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, STEVEN J Employer name Suffolk County Amount $124,544.44 Date 05/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGIOTTI, ANTHONY V Employer name City of New Rochelle Amount $124,542.65 Date 04/03/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHLAEFER, DOUGLAS C Employer name Town of North Hempstead Amount $124,542.30 Date 03/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEHLHOFF, DONNA M Employer name Nassau Health Care Corp. Amount $124,537.38 Date 06/28/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JODI M Employer name Westchester Health Care Corp. Amount $124,535.07 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, DAVID C Employer name Division of State Police Amount $124,535.02 Date 03/24/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SELLICK, ROBERT A, III Employer name City of Beacon Amount $124,533.95 Date 07/17/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROPSON, LEWIS J Employer name Town of Brookhaven Amount $124,532.59 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDESCO, JAMES R Employer name Mid-State Corr Facility Amount $124,530.76 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBUR, BRIAN E Employer name Dutchess County Amount $124,530.08 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADORNO, ELIZABETH Employer name Washington Hts Unit Amount $124,529.95 Date 10/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPAYANNOURIS, SUSAN S Employer name Metropolitan Trans Authority Amount $124,528.56 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENDELL, GEORGE M Employer name Division of State Police Amount $124,527.49 Date 12/09/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VETTER, KENNETH Employer name Erie Co Fiscal Stability Auth Amount $124,526.99 Date 05/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOIGHT, DAVID W Employer name Nassau County Amount $124,526.42 Date 01/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOLA, RUSSELL T Employer name City of New Rochelle Amount $124,526.17 Date 09/20/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOUCET, DOROTHY E Employer name Department of Tax & Finance Amount $124,522.95 Date 03/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALESSANDRI, KAREN L Employer name Westchester Health Care Corp. Amount $124,521.21 Date 08/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVO, ANNE M Employer name Nassau Health Care Corp. Amount $124,520.79 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLCKO, JOHN D Employer name HSC at Syracuse-Hospital Amount $124,520.30 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYER, BRAD A Employer name Division of State Police Amount $124,519.22 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIVAZFAR, SAYEH M Employer name Division of State Police Amount $124,518.98 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HABERNECK, DARYL A Employer name Division of State Police Amount $124,518.43 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MATSON, JACQUELINE M Employer name Department of Health Amount $124,517.29 Date 07/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRUSCIANTE, TIMOTHY W Employer name Village of Pelham Amount $124,516.59 Date 10/06/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOKKORIS, STEVEN G Employer name Dept Transportation Region 7 Amount $124,516.25 Date 07/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN, ROBERT B Employer name Office of General Services Amount $124,516.25 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAAR-MARZOUKA, FATIMA S Employer name Dutchess County Amount $124,511.83 Date 07/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ANTHONY D Employer name Queensboro Corr Facility Amount $124,509.66 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWEN, MARK S Employer name Town of Huntington Amount $124,509.26 Date 04/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYS, JAMES H, JR Employer name Dpt Environmental Conservation Amount $124,508.74 Date 05/01/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STANZONI, THOMAS M Employer name Suffolk County Amount $124,508.46 Date 12/26/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'GRADY, MICHAEL F Employer name City of Yonkers Amount $124,508.29 Date 11/18/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANTULLI, JEANNETTE Employer name Sagamore Psych Center Children Amount $124,506.50 Date 06/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACO, DOMINIC J Employer name City of Yonkers Amount $124,504.45 Date 08/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLYBURN, TERRENCE N Employer name Downstate Corr Facility Amount $124,504.04 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGSLEY, BRIAN P Employer name City of Yonkers Amount $124,503.28 Date 07/18/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOYLAN, LINDSEY C Employer name Empire State Development Corp. Amount $124,500.88 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, ROBERTO A Employer name Bronx Psych Center Amount $124,497.74 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMLEY, KEVIN P Employer name Port Authority of NY & NJ Amount $124,493.20 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADEKANMI, ALBERT Employer name Sing Sing Corr Facility Amount $124,489.49 Date 05/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDWELL, RONALD L Employer name Division of State Police Amount $124,488.95 Date 10/02/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRAVINA, MICHAEL J Employer name Port Authority of NY & NJ Amount $124,485.67 Date 08/24/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOSEPH, DAVID A Employer name City of Rochester Amount $124,485.33 Date 11/02/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELENSKY, ROBERT J Employer name Division of State Police Amount $124,480.94 Date 05/24/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZECH, JOSEPH O Employer name Town of Greenburgh Amount $124,480.78 Date 03/01/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP