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 MARIN, MINERVA Employer name Supreme Ct Kings Co Amount $121,025.84 Date 09/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, DEBRA A Employer name Supreme Ct Kings Co Amount $121,025.84 Date 07/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEBRA C Employer name Supreme Ct Kings Co Amount $121,025.84 Date 07/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERNLICHT, ESTHER M Employer name Supreme Ct Kings Co Amount $121,025.84 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERMAN, ROSANNE Employer name Supreme Ct Kings Co Amount $121,025.84 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKES, SANDRA Employer name Supreme Ct Kings Co Amount $121,025.84 Date 12/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, SUSAN K Employer name Supreme Ct Kings Co Amount $121,025.84 Date 11/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, ERIC Employer name Supreme Ct-1St Civil Branch Amount $121,025.84 Date 07/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDENUTO, WILLIAM Employer name Supreme Ct-1St Civil Branch Amount $121,025.84 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMBS, CLAUDETTE Employer name Supreme Ct-1St Civil Branch Amount $121,025.84 Date 03/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTAS, ROBERT P Employer name Supreme Ct-1St Civil Branch Amount $121,025.84 Date 11/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JACQUELINE Employer name Supreme Ct-1St Civil Branch Amount $121,025.84 Date 12/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRIBANO, ANNEMARIE Employer name Supreme Ct-1St Civil Branch Amount $121,025.84 Date 07/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAUBER, ALAN M Employer name Supreme Ct-1St Civil Branch Amount $121,025.84 Date 11/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITAKER, BENITA D Employer name Supreme Ct-1St Civil Branch Amount $121,025.84 Date 01/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFFORD, DORINA Employer name Supreme Ct-1St Criminal Branch Amount $121,025.84 Date 11/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BOURG, SARAH Employer name Supreme Ct-1St Criminal Branch Amount $121,025.84 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUSKOTA, CHRISTINE C Employer name Supreme Ct-1St Criminal Branch Amount $121,025.84 Date 07/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, KIM M Employer name Supreme Ct-1St Criminal Branch Amount $121,025.84 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNA, CLAUDIA N Employer name Supreme Ct-Queens Co Amount $121,025.84 Date 07/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPALBO, PETER J Employer name Supreme Ct-Queens Co Amount $121,025.84 Date 07/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMOND, CHARLES M Employer name Supreme Ct-Queens Co Amount $121,025.84 Date 06/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUFELD, GAIL J Employer name Supreme Ct-Queens Co Amount $121,025.84 Date 06/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARONE, ANNA M Employer name Supreme Ct-Queens Co Amount $121,025.84 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, KELLY C Employer name Supreme Ct-Richmond Co Amount $121,025.84 Date 11/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, TAMARA Employer name Supreme Ct-Richmond Co Amount $121,025.84 Date 11/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLECK, MAURIZIA M Employer name Supreme Ct-Richmond Co Amount $121,025.84 Date 10/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, WILFREDO Employer name Tarrytown Mun Housing Auth Amount $121,022.52 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROW, PETER J Employer name Clinton Corr Facility Amount $121,022.25 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, JILL C Employer name Town of Mamaroneck Amount $121,021.84 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORGEA, DARREN D Employer name Division of State Police Amount $121,021.48 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAYNARD, JUSTIN F Employer name Kirby Forensic Psych Center Amount $121,021.13 Date 12/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUDENTE, GENNARO A Employer name Nassau County Amount $121,020.96 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIPER, RYAN M Employer name Dpt Environmental Conservation Amount $121,019.52 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYELLO, JANET P Employer name Westchester Health Care Corp. Amount $121,019.51 Date 02/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORJA, LOURDES B Employer name Westchester Health Care Corp. Amount $121,019.51 Date 09/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARZ, MICHAEL E Employer name Division of State Police Amount $121,019.32 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEE, BENJAMIN J Employer name Department of Law Amount $121,015.67 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKS, STEPHEN J Employer name Great Meadow Corr Facility Amount $121,012.90 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISNER, CHRISTOPHER M Employer name City of Yonkers Amount $121,011.51 Date 10/27/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAVANAGH, JOHN J Employer name City of Syracuse Amount $121,010.57 Date 09/06/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLAO, ANTHONY J Employer name Boces-Nassau Sole Sup Dist Amount $121,009.60 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEADY, STEVEN D Employer name Town of New Castle Amount $121,009.60 Date 10/03/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THIELE, LORI BETH Employer name Division of State Police Amount $121,009.52 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOWALCZYK, BRUCE J Employer name Hale Creek Asactc Amount $121,008.84 Date 04/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, MATTHEW D Employer name City of Yonkers Amount $121,007.95 Date 11/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPINSKI, PAUL S Employer name Dutchess County Amount $121,007.30 Date 02/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, JENNIFER K Employer name Suffolk County Amount $121,006.60 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHRUP, TIMOTHY A Employer name Division of State Police Amount $121,005.59 Date 05/04/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRUZ, HUMBERTO L Employer name Port Authority of NY & NJ Amount $121,004.00 Date 11/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, RICHARD M Employer name Groveland Corr Facility Amount $121,003.55 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, WILLIAM P Employer name Division of State Police Amount $121,000.55 Date 10/28/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEASTIE, CARL E Employer name NYS Assembly - Members Amount $120,999.90 Date 01/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASNAIK, KASMIR R Employer name City of White Plains Amount $120,995.38 Date 11/16/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PASCHKE, DOUGLAS K Employer name Suffolk County Amount $120,995.28 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURZIANO, DOMENIC M Employer name Department of Law Amount $120,989.15 Date 05/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CICCO, MARIANNE M Employer name Island Park UFSD Amount $120,988.24 Date 05/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTLEY, SANDRA Y Employer name Rockland County Amount $120,987.86 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILIBERTI, ANGELA Employer name 10Th Jd Nassau Nonjudicial Amount $120,985.88 Date 03/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, WILLIAM G Employer name Ninth Judicial Dist Amount $120,985.88 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBBS, COLLEEN Employer name Eastern NY Corr Facility Amount $120,984.15 Date 11/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSCIA, PAUL A Employer name Putnam County Amount $120,984.13 Date 10/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREW, MICHELLE A Employer name Dpt Environmental Conservation Amount $120,982.81 Date 08/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, ROBERT A Employer name Village of Scarsdale Amount $120,980.47 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGRO, CHARLES L Employer name Port Authority of NY & NJ Amount $120,978.00 Date 01/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DULFER, LOUIS F Employer name Port Authority of NY & NJ Amount $120,978.00 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, MARY Y J Employer name Department of Law Amount $120,976.41 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, JOHN D Employer name Metropolitan Trans Authority Amount $120,975.71 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAZILE, BESSIE Employer name Dept Labor - Manpower Amount $120,974.33 Date 09/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACH, DAVID L Employer name Children & Family Services Amount $120,972.89 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, CHRISTOPHER M Employer name Division of State Police Amount $120,971.91 Date 12/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'HEA, EILEEN M Employer name Nassau County Amount $120,968.81 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, KEVIN D Employer name City of Buffalo Amount $120,968.75 Date 04/20/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUQUE, JIMMY E Employer name Westchester County Amount $120,968.29 Date 09/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, JEFFREY S Employer name City of Rochester Amount $120,968.22 Date 10/15/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GAGLIARDI, CHELSEA A Employer name Division of State Police Amount $120,966.76 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHELMIDINE, CARINA Employer name Division of State Police Amount $120,963.83 Date 11/07/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HORNICK, JOHN S Employer name Suffolk County Amount $120,961.58 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRIOS, JOSE M Employer name Suffolk County Amount $120,961.31 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, BRIAN C Employer name Port Authority of NY & NJ Amount $120,955.52 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANG, GREGG J Employer name Division of State Police Amount $120,954.81 Date 10/28/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSTON, ADRIAN L Employer name Port Authority of NY & NJ Amount $120,952.00 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTEGA, MANUEL L Employer name Port Authority of NY & NJ Amount $120,952.00 Date 07/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBRINER, DARREN M Employer name Suffolk County Amount $120,951.29 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILNACK, TIMOTHY J Employer name Fairview Fire District Amount $120,949.51 Date 01/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRADY, PATRICK J Employer name City of Yonkers Amount $120,948.27 Date 09/07/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PORTA, JULIAN F Employer name Port Authority of NY & NJ Amount $120,948.00 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARINCHAK, STEVE J Employer name Wallkill Corr Facility Amount $120,947.50 Date 10/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCARONE, ELIZABETH L Employer name Town of Oyster Bay Amount $120,945.75 Date 06/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILIERO-KINDERMAN, ANDREW D Employer name Division of State Police Amount $120,943.75 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHERRY, STEPHEN M Employer name Dpt Environmental Conservation Amount $120,939.46 Date 07/07/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BIRNSTILL, MICHAEL C Employer name Port Authority of NY & NJ Amount $120,939.44 Date 08/24/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOZLOV, LEONARD Employer name Port Authority of NY & NJ Amount $120,939.00 Date 03/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPE, MARGARET M Employer name Boces Westchester Sole Supvsry Amount $120,937.00 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATCHIE, MARK Employer name Fairview Fire District Amount $120,936.52 Date 03/31/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARABLE, AARON L Employer name City of Mount Vernon Amount $120,935.26 Date 09/09/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERRY, RICHARD Employer name Town of Bedford Amount $120,934.64 Date 01/29/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LATAINER, EVAN H Employer name Westchester County Amount $120,934.29 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRECKMAN, HOWARD L Employer name Westchester County Amount $120,934.29 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, BRIAN G Employer name Division of State Police Amount $120,934.16 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