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 DUNNOM, VIOLA L Employer name Supreme Ct-Queens Co Amount $122,918.78 Date 10/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSTON, DARRELL D Employer name Port Authority of NY & NJ Amount $122,918.54 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LURCH, CAULETT Employer name Green Haven Corr Facility Amount $122,917.66 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, CHRISTINE A Employer name Westchester Health Care Corp. Amount $122,917.14 Date 11/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, PATRICK A Employer name Div Military & Naval Affairs Amount $122,915.26 Date 02/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, ARLENE R Employer name Off Alcohol & Substance Abuse Amount $122,915.26 Date 02/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELOTEN, ROBERT E Employer name Workers Compensation Board Bd Amount $122,915.26 Date 01/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCULL, MATTHEW W Employer name Elmira Corr Facility Amount $122,912.01 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, YVONNE M Employer name Off of The State Comptroller Amount $122,910.46 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALETTA, DAWN M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $122,909.28 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, SUSAN Employer name Appellate Div 1St Dept Amount $122,909.28 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLEGRIN, DANIEL S Employer name Appellate Div 2Nd Dept Amount $122,909.28 Date 01/02/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RONDA R Employer name Ninth Judicial Dist Amount $122,909.28 Date 09/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIPPILLI, PATRICIA A Employer name Ninth Judicial Dist Amount $122,909.28 Date 06/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULLO, NICHOLAS M Employer name Office of Court Administration Amount $122,909.28 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHEREAU, REGINALD Employer name Supreme Ct-1St Civil Branch Amount $122,909.28 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTRELL, PATRICK Employer name Willard Drug Treatment Campus Amount $122,909.21 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIQUEZ, VINCENT J Employer name City of Mount Vernon Amount $122,908.89 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANUEVA, ROBERT L Employer name City of Yonkers Amount $122,907.93 Date 01/04/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASTIGLIA, ADAM J Employer name City of New Rochelle Amount $122,906.28 Date 01/10/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUDSON, MICHAEL D Employer name Collins Corr Facility Amount $122,904.07 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ELLEN J Employer name Education Department Amount $122,902.98 Date 05/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERCOPO, CHRISTY L Employer name Westchester County Amount $122,902.61 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROXAS, ANGELO Employer name City of Yonkers Amount $122,899.69 Date 09/07/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBERTS, JAMES B, JR Employer name Dept of Economic Development Amount $122,896.72 Date 09/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELENSZ, ALAN J Employer name Department of Law Amount $122,895.76 Date 01/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BARTOLO, CHRISTOPHER Employer name Division of State Police Amount $122,894.47 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EVANS, JOHN C Employer name Division of State Police Amount $122,892.85 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RODRIGUEZ, EGGAR A Employer name Kirby Forensic Psych Center Amount $122,888.84 Date 12/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLEAKIS, DONALD J Employer name Dpt Environmental Conservation Amount $122,885.51 Date 05/05/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LA GUERRE, GERMANIE Employer name Nassau Health Care Corp. Amount $122,881.95 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPP, MATTHEW B Employer name Elmira Corr Facility Amount $122,881.16 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORELLANA, JULIO C Employer name City of White Plains Amount $122,880.47 Date 01/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KLINE, RICHARD R Employer name Division of State Police Amount $122,877.17 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LINK, GARY A Employer name Division of State Police Amount $122,876.80 Date 09/10/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEILER, ANITA M Employer name Off of The State Comptroller Amount $122,875.68 Date 06/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAN, RICHELLE Employer name Western New York DDSO Amount $122,872.44 Date 11/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCO, LORI A Employer name Supreme Ct-1St Civil Branch Amount $122,869.52 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERA, HILDA Employer name Nassau County Amount $122,866.83 Date 07/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRRA, WILLIAM F Employer name Suffolk County Amount $122,866.75 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTALINO, VINCENT A Employer name Village of Freeport Amount $122,866.65 Date 05/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINES, VERONICA M Employer name HSC at Brooklyn-Hospital Amount $122,866.42 Date 12/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUNAGAWA, DANIEL S Employer name Town of Greenburgh Amount $122,866.33 Date 07/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERGSTRESSER, ERIC J Employer name Division of State Police Amount $122,865.14 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEE, WILLIAM Employer name New York City Childrens Center Amount $122,862.35 Date 10/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTINELLI, ANGELA B Employer name Nassau County Amount $122,861.69 Date 07/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWONG, LISA S Employer name Department of Law Amount $122,861.37 Date 10/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, CORINNE H Employer name Westchester Health Care Corp. Amount $122,860.07 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZUS, GERALDINE Employer name Suffolk County Amount $122,858.62 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSELL, DANIEL S Employer name Orange County Amount $122,857.02 Date 06/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATZELLE, JOSEPH J Employer name Brentwood UFSD Amount $122,856.60 Date 12/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, AMY B Employer name Westchester Health Care Corp. Amount $122,853.50 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FRANCESCO, APRIL Employer name Carmel CSD Amount $122,850.61 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, RICHARD Employer name Boces Eastern Suffolk Amount $122,850.07 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, PAMELA C Employer name Chappaqua CSD Amount $122,848.19 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLITANI, DAVID R Employer name City of White Plains Amount $122,847.50 Date 08/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRANCESE, RICHARD D Employer name City of Yonkers Amount $122,845.31 Date 07/26/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIS, ERIC J Employer name Town of Amherst Amount $122,845.00 Date 07/20/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC BAIN, SHEILA M Employer name Office of Mental Health Amount $122,844.94 Date 01/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILKOVICH, WINIFRED A Employer name Dutchess County Amount $122,843.49 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, SUZANNE A Employer name Education Department Amount $122,843.38 Date 11/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANTINI, ROBERT J, JR Employer name Dev Auth of North Country Amount $122,842.53 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVLICK, SUSAN Employer name Westchester Health Care Corp. Amount $122,842.34 Date 12/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, DANIEL L Employer name Essex County Amount $122,841.38 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOLHOFF, HEATHER L Employer name Division of State Police Amount $122,837.18 Date 06/19/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAYWARD, ROBERT A Employer name Rockland County Amount $122,834.81 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEHLER, MICHAEL C Employer name Port Authority of NY & NJ Amount $122,834.51 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARELLI, STEVEN R Employer name City of White Plains Amount $122,831.81 Date 01/12/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIGNATARO, DANIEL C Employer name Nassau County Amount $122,829.26 Date 06/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANTY, TIMOTHY M Employer name Dept of Public Service Amount $122,828.94 Date 06/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, TIMOTHY M Employer name Town of Hempstead Amount $122,826.17 Date 03/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEARWOOD, MARY F Employer name New York Public Library Amount $122,826.06 Date 11/16/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNIBERTI, EDOARDO S Employer name Port Authority of NY & NJ Amount $122,824.00 Date 02/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAEGER, CHRISTOPHER J Employer name Village of Mamaroneck Amount $122,823.14 Date 08/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROJEK, JANET M Employer name Erie County Medical Center Corp. Amount $122,822.19 Date 07/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMEN, WILLIAM N Employer name Town of Huntington Amount $122,821.50 Date 06/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, DERRICK T Employer name City of White Plains Amount $122,818.15 Date 01/02/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KUSTKA, DEBRA L Employer name Hudson River Park Trust Amount $122,818.05 Date 07/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARILLARO, JOHN A Employer name Suffolk County Amount $122,813.94 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CRESCE, GEORGE M Employer name Division of State Police Amount $122,812.49 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MULLEN, PAUL K Employer name City of Buffalo Amount $122,812.29 Date 03/04/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KUBAT, STEPHEN M Employer name Division of State Police Amount $122,809.49 Date 07/14/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KARAKAL, RACHEL Employer name Rockland County Amount $122,809.13 Date 07/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGERI, MICHAEL L Employer name Division of State Police Amount $122,807.59 Date 11/16/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MATTHEWS, MICHAEL J Employer name Port Authority of NY & NJ Amount $122,804.50 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLACERES, EILEEN Employer name Port Authority of NY & NJ Amount $122,804.34 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOLLOWAY, CEDRIC R Employer name City of Buffalo Amount $122,799.22 Date 03/24/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DENNIS, BARRY M Employer name Nassau County Amount $122,797.35 Date 01/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRY, CLARK E Employer name City of Syracuse Amount $122,797.09 Date 09/06/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELTRAMO, PATRICIA J Employer name East Ramapo CSD Amount $122,794.51 Date 09/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNECKENBERG, ROBERT E Employer name Ulster Correction Facility Amount $122,794.10 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANZARINO, SCOTT P Employer name Nassau County Amount $122,793.73 Date 05/17/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAPEL, PETER T Employer name Nassau County Amount $122,792.94 Date 07/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, DEVORY M Employer name New York City Childrens Center Amount $122,792.94 Date 11/20/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAFFA, LESLIE Employer name Suffolk County Amount $122,791.20 Date 09/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUILL, DANIELLE M Employer name Division of State Police Amount $122,781.29 Date 05/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DECKER, JOSEPH E Employer name Division of State Police Amount $122,777.31 Date 10/28/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ESPOSITO, ERIK J Employer name Town of Brookhaven Amount $122,776.39 Date 01/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERTO, DONALD Employer name Village of North Hills Amount $122,773.37 Date 03/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, ALEXANDER F Employer name Division of State Police Amount $122,771.17 Date 05/08/2006 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