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 EVANS, DUANE P Employer name NYS Power Authority Amount $122,630.58 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEMAK, ERIKA L Employer name Nassau County Amount $122,630.14 Date 04/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCAPEROTTA, DOMINICK Employer name Locust Valley Water District Amount $122,630.05 Date 01/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, DOUGLAS J Employer name Workers Compensation Board Bd Amount $122,628.97 Date 12/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, DENISE A Employer name Nassau County Amount $122,627.80 Date 07/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CECHNICKI, BRIAN S Employer name Education Department Amount $122,624.71 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, MAXINE Employer name Division of State Police Amount $122,620.51 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUZZELLI, PASQUALE Employer name Port Authority of NY & NJ Amount $122,616.00 Date 06/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWIK, ADAM P, JR Employer name Dutchess County Amount $122,613.94 Date 10/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, SHAWN D Employer name Erie County Medical Center Corp. Amount $122,613.81 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANKAR, RAVI Employer name NYS Power Authority Amount $122,613.50 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARKEY, THOMAS P Employer name Division of State Police Amount $122,612.79 Date 09/20/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FREDERICK, IAN D Employer name Port Authority of NY & NJ Amount $122,612.75 Date 06/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRY, VITTORIA R Employer name Off of The Med Inspector Gen Amount $122,611.80 Date 06/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VECCHIONE, CARMINE A Employer name NYS Power Authority Amount $122,609.53 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, RONALD G, JR Employer name Division of State Police Amount $122,608.99 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GWINN, JAMES M Employer name Division of State Police Amount $122,608.39 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SESHADRI, MUKUND Employer name Roswell Park Cancer Institute Amount $122,607.53 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEY, FAITH J Employer name HSC at Brooklyn-Hospital Amount $122,604.58 Date 07/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPH, KELVIN S Employer name Sing Sing Corr Facility Amount $122,602.41 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDD, DIRK R Employer name Ulster County Amount $122,602.15 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, JOHN C Employer name Rockland County Amount $122,599.92 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS-TALLEY, YVONNE Employer name NY School For The Deaf Amount $122,598.10 Date 09/24/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOTAN, BRIAN S Employer name Temporary & Disability Assist Amount $122,598.05 Date 02/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTLER, SUSAN C Employer name Off of The State Comptroller Amount $122,597.52 Date 12/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLADEL, SHANE M Employer name City of Yonkers Amount $122,595.84 Date 01/07/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOLTZCLAW, DEREK J Employer name Children & Family Services Amount $122,593.38 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTRONA, CHRISTA M Employer name Erie County Amount $122,592.59 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, BRYAN Employer name Dpt Environmental Conservation Amount $122,591.70 Date 02/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARDNER, STEPHEN J Employer name NYS Senate Regular Annual Amount $122,591.33 Date 05/31/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, MICHAEL W Employer name Division of State Police Amount $122,590.63 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEIRNE, JOSEPH M Employer name Nassau County Amount $122,590.24 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYRICK, ANDRE K Employer name Town of Huntington Amount $122,585.55 Date 10/16/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHUNIAK, JEANINE STANDER Employer name Temporary & Disability Assist Amount $122,585.33 Date 09/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, WILMA V Employer name HSC at Brooklyn-Hospital Amount $122,584.68 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, JEFFREY T Employer name Division of State Police Amount $122,581.81 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WONG, KENNETH Employer name Empire State Development Corp. Amount $122,580.94 Date 04/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACKARD, STEPHEN C Employer name Division of State Police Amount $122,579.93 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CISERANO, MARCUS C Employer name Port Authority of NY & NJ Amount $122,579.45 Date 03/01/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOCHER, CHAD A Employer name Division of State Police Amount $122,570.73 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LECKMAN WESTIN, EMILY Employer name Office of Mental Health Amount $122,567.38 Date 06/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESTASIO, ROBERT J Employer name Village of Pelham Amount $122,565.00 Date 09/09/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TARDIBUONO, MICHAEL R Employer name Bedford Hills Corr Facility Amount $122,561.83 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAACSON, PETER G Employer name City of Albany Amount $122,558.57 Date 02/01/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOJTASZEK, HENRY F Employer name Western Regional Otb Corp. Amount $122,557.20 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPPINGER, EDWARD P Employer name City of Rochester Amount $122,557.17 Date 07/06/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUILBO, JUDITH ELLEN Employer name NYS Teachers Retirement System Amount $122,555.91 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, DANIEL J Employer name SUNY Stony Brook Amount $122,550.57 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, SEAN A Employer name City of Yonkers Amount $122,548.09 Date 02/21/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KING, CECIL Employer name Greene Corr Facility Amount $122,547.97 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, JASON F Employer name Division of State Police Amount $122,544.18 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARBACH, ROBERT G Employer name Village of Great Neck Amount $122,544.18 Date 01/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, TERENCE L Employer name Watertown Corr Facility Amount $122,541.87 Date 08/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTOX, KEVIN A Employer name Westchester County Amount $122,541.48 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIAS, BENJAMIN S Employer name Baldwin UFSD Amount $122,540.54 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAICOVI, VINCENT P Employer name Middle Country CSD Amount $122,539.58 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULKA, ANN C Employer name Nassau County Amount $122,534.37 Date 06/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, STEVEN E Employer name Division of State Police Amount $122,533.74 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BORGEN, JASON M Employer name Division of State Police Amount $122,533.56 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLLINS, JEANETTE Employer name Westchester Health Care Corp. Amount $122,532.56 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, DALE I, JR Employer name Division of State Police Amount $122,530.89 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OROURKE, JEANNE C Employer name Suffolk County Amount $122,528.60 Date 12/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTI, PAUL D Employer name City of Yonkers Amount $122,528.26 Date 07/22/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEARCE, MINERVA U Employer name Kirby Forensic Psych Center Amount $122,527.71 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BON, ALICE K Employer name Westchester County Amount $122,526.99 Date 08/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, JAMES P Employer name Long Island St Pk And Rec Regn Amount $122,525.26 Date 11/16/1978 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CEGUERRA, DEVORRAH D Employer name Westchester Health Care Corp. Amount $122,524.95 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SAIN, MICHAEL R Employer name Town of Brighton Amount $122,523.84 Date 09/22/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KATSNELSON, IGOR Employer name NYS Power Authority Amount $122,522.42 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, JUDY Employer name HSC at Brooklyn-Hospital Amount $122,510.82 Date 08/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEGER, ITAMAR J Employer name Rockland County Amount $122,510.40 Date 03/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANO, GEORGE M Employer name Town of Eastchester Amount $122,509.79 Date 01/11/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRIZZANTI, JAMES J Employer name Division of State Police Amount $122,508.49 Date 12/04/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TROYAN, GARY T Employer name Suffolk County Amount $122,508.01 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLANGELO, GREGORY Employer name City of Niagara Falls Amount $122,506.21 Date 08/19/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAMPBELL, DONALD B Employer name Town of Newburgh Amount $122,503.17 Date 08/24/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, PAUL J Employer name NYS Community Supervision Amount $122,501.82 Date 12/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JUANITA L Employer name Dept Labor - Manpower Amount $122,500.83 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, ERWIN S Employer name Westchester County Amount $122,500.58 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODDS, FRED Employer name 10Th Jd Suffolk Co Nonjudicial Amount $122,500.53 Date 05/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAY, THOMAS C Employer name NYS Power Authority Amount $122,495.20 Date 06/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOKOL, ROGER C Employer name Department of Health Amount $122,489.90 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINT-PREUX, MURIELLE L Employer name Dept of Financial Services Amount $122,487.04 Date 12/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAHERTY, MICHAEL Employer name Nassau County Amount $122,486.83 Date 01/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALAJOE, ANNE P Employer name Rockland County Amount $122,482.70 Date 10/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYE, STANLEY D Employer name Sing Sing Corr Facility Amount $122,481.96 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL ADAMO, SHARON Employer name Westchester County Amount $122,481.01 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANZE, SCOTT C Employer name Coxsackie Corr Facility Amount $122,477.92 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANFORD, TINA M Employer name NYS Parole Board Amount $122,474.04 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRATHAUS, GLENN T Employer name Wende Corr Facility Amount $122,471.94 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPALA, JACOB R Employer name Division of State Police Amount $122,470.69 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCROCCO, MARY C Employer name Erie County Medical Center Corp. Amount $122,470.55 Date 10/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIERNEY, RICHARD J Employer name Port Authority of NY & NJ Amount $122,470.40 Date 06/07/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, RUSSELL R Employer name NYS Power Authority Amount $122,469.29 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANNHURST, FRANK E Employer name Division of State Police Amount $122,469.21 Date 04/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, LELIA A Employer name Edgecombe Corr Facility Amount $122,468.94 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEROW, SPENCER D Employer name Division of State Police Amount $122,466.33 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TUCKER, CHRISTOPHER W Employer name Division of State Police Amount $122,465.43 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOKOLOWSKI, JAMES L Employer name Division of State Police Amount $122,463.64 Date 07/18/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE NIGRIS, SEAN P Employer name City of New Rochelle Amount $122,462.73 Date 09/10/2003 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