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 CHOY, VICTORIA L Employer name Appellate Div 1St Dept Amount $119,805.40 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, IAN P Employer name Appellate Div 2Nd Dept Amount $119,805.40 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBERRY, MELISSA B Employer name NYC Civil Court Amount $119,805.40 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKIN, TURQUOISE Employer name NYC Civil Court Amount $119,805.40 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUS, ILANA J Employer name NYC Civil Court Amount $119,805.40 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAEZ, EVELYN I Employer name NYC Civil Court Amount $119,805.40 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YONKS, JAMIE A Employer name NYC Civil Court Amount $119,805.40 Date 04/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALI, FRANK Employer name NYC Criminal Court Amount $119,805.40 Date 12/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DANIEL S Employer name NYC Criminal Court Amount $119,805.40 Date 03/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, GAIL A Employer name NYC Family Court Amount $119,805.40 Date 07/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON-LERNER, LAUREN Employer name NYC Family Court Amount $119,805.40 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURZIS, STEPHEN S Employer name Supreme Court Clks & Stenos Oc Amount $119,805.40 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBBINAH, DAFINA O Employer name Supreme Court Clks & Stenos Oc Amount $119,805.40 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBO, TIMOTHY T Employer name Supreme Court Clks & Stenos Oc Amount $119,805.40 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, DANIELLE L Employer name Supreme Court Clks & Stenos Oc Amount $119,805.40 Date 08/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECKMAN, SUSAN B Employer name Supreme Court Clks & Stenos Oc Amount $119,805.40 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATRIVANOS, ALISON J Employer name Supreme Court Clks & Stenos Oc Amount $119,805.40 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROMPINGER, SCOTT M Employer name Supreme Court Clks & Stenos Oc Amount $119,805.40 Date 03/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANZETTA, CLAUDIA Employer name Supreme Court Clks & Stenos Oc Amount $119,805.40 Date 03/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAFFEI, STEVEN Employer name Supreme Court Clks & Stenos Oc Amount $119,805.40 Date 09/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, DENETRA M Employer name Supreme Court Clks & Stenos Oc Amount $119,805.40 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JENNIFER H Employer name Supreme Ct Kings Co Amount $119,805.40 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIS, PETER G Employer name Supreme Ct-Richmond Co Amount $119,805.40 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANAMAKER, WILLIAM J Employer name Town of Ramapo Amount $119,801.88 Date 04/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVEIRA, FILIPE M Employer name Port Authority of NY & NJ Amount $119,799.40 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOMAX, RODNEY J Employer name Manhattan Psych Center Amount $119,796.08 Date 03/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANUEVA, EDGAR Employer name Port Authority of NY & NJ Amount $119,792.71 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NICOSIA, CHERYL A Employer name Erie County Medical Center Corp. Amount $119,792.58 Date 06/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUBISH, SCOTT M Employer name Nassau County Amount $119,791.83 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, KATHLEEN A Employer name Sachem CSD at Holbrook Amount $119,788.60 Date 09/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, STEVEN J Employer name Division of State Police Amount $119,788.30 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AMBOS, STEPHEN L Employer name Metropolitan Trans Authority Amount $119,787.14 Date 03/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEPPER, STEPHEN R Employer name Sayville UFSD Amount $119,784.43 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, CRAIG E Employer name Dept of Public Service Amount $119,783.17 Date 08/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, MARGARET ANNE Employer name Nassau Health Care Corp. Amount $119,782.62 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, JAMES A Employer name Goshen CSD Amount $119,778.66 Date 07/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ROBIN Employer name Westchester County Amount $119,778.05 Date 05/02/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAREY, BARTON S Employer name Town of New Castle Amount $119,776.64 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILONE, TIMOTHY J Employer name Division of State Police Amount $119,775.79 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALEY, MARTIN W Employer name Town of Brookhaven Amount $119,775.71 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SYCKLE, ROBERT Employer name Suffolk County Amount $119,775.42 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ELTON L Employer name City of Syracuse Amount $119,775.06 Date 04/23/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZACCARO, BRIAN S Employer name Village of Washingtonville Amount $119,773.66 Date 11/22/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RABITO, DONNA J Employer name Energy Research Dev Authority Amount $119,772.17 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, RICHARD A, III Employer name Division of State Police Amount $119,769.89 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHURCHWELL, CHARLES LEE Employer name East Ramapo CSD Amount $119,769.11 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENSON, JERRY Employer name Taconic Corr Facility Amount $119,767.95 Date 05/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, CHRISTOPHER S Employer name Office For Technology Amount $119,767.66 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALAPANI, CHARIKLIA Employer name NYS Psychiatric Institute Amount $119,767.50 Date 12/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASS, JACQUELINE Employer name Supreme Ct-1St Civil Branch Amount $119,767.48 Date 02/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, CELERINO, JR Employer name Metropolitan Trans Authority Amount $119,765.79 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, MARYANNE R Employer name Green Haven Corr Facility Amount $119,765.19 Date 06/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, GLENN C Employer name Great Meadow Corr Facility Amount $119,764.63 Date 07/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERREIRA, MICHAEL Employer name Insurance Dept-Liquidation Bur Amount $119,764.63 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, JUDY H Employer name Insurance Dept-Liquidation Bur Amount $119,764.63 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRSHNITZ, ELIOT J Employer name Insurance Dept-Liquidation Bur Amount $119,764.63 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ADAM Employer name Westchester County Amount $119,759.85 Date 07/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, TIMOTHY J Employer name Division of State Police Amount $119,759.38 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELLIS, WALTER P, III Employer name City of Watervliet Amount $119,759.23 Date 12/04/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TANG, HUI PING Employer name Port Authority of NY & NJ Amount $119,756.00 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHPAKOW, KEVIN M Employer name Port Authority of NY & NJ Amount $119,755.49 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEHLE, CHRISTOPHER G Employer name City of Syracuse Amount $119,753.74 Date 11/22/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FEUDI, CAROL D Employer name East Islip UFSD Amount $119,753.38 Date 09/13/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUCIA, GUY W Employer name Upstate Correctional Facility Amount $119,752.58 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, KAREN Employer name Town of Southold Amount $119,751.06 Date 05/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, LAURA-LEE Employer name Bellmore UFSD Amount $119,749.16 Date 03/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, DENNIS R Employer name City of Yonkers Amount $119,748.55 Date 07/08/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VANN, KAREN R Employer name Westchester County Amount $119,747.53 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAND, KAREN E Employer name Supreme Court Clks & Stenos Oc Amount $119,744.31 Date 09/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIERNEY, JOHN J Employer name Water Auth of West Nassau Co Amount $119,744.28 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORN, THOMAS D Employer name City of Syracuse Amount $119,739.77 Date 12/09/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAPUTO, MICHAEL R Employer name Village of Muttontown Amount $119,739.04 Date 07/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MITCHELL, JEFFREY T Employer name City of Rochester Amount $119,737.05 Date 02/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MENDYK, RICHARD G Employer name Port Authority of NY & NJ Amount $119,736.83 Date 04/26/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUMSEY, COLLEEN M Employer name Dept of Financial Services Amount $119,734.22 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JULICHER, CHERYL L Employer name Town of Amherst Amount $119,732.43 Date 01/22/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRUST, ANDREW A Employer name Town of Hempstead Amount $119,730.64 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUMA, ANTHONY D Employer name City of Syracuse Amount $119,730.30 Date 03/15/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLAKE, DAMION A Employer name Marcy Correctional Facility Amount $119,730.11 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAW, STEPHEN K Employer name Port Authority of NY & NJ Amount $119,730.00 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERTON, ROBERT A Employer name Division of State Police Amount $119,728.56 Date 12/28/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CREREND, SCOTT W Employer name Westchester County Amount $119,727.91 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOF, TIMOTHY M Employer name Division of State Police Amount $119,723.44 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANDOLFINI, MICHAEL C Employer name Division of State Police Amount $119,723.16 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUSTO, JAMES F Employer name Port Authority of NY & NJ Amount $119,718.88 Date 06/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ELIZABETH M Employer name Westchester County Amount $119,718.86 Date 08/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLANCY, REBECCA A Employer name Third Jud Dept - Nonjudicial Amount $119,715.96 Date 08/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOULIHAN, PAUL J Employer name Village of Westhampton Beach Amount $119,714.08 Date 12/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDY-MC CONNELL, RITA Employer name Village of Pelham Amount $119,713.56 Date 08/16/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAYES MC ALONIE, KELLY M Employer name SUNY Buffalo Amount $119,713.25 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERFIN, KURT L Employer name City of Schenectady Amount $119,712.15 Date 01/04/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SWAMI, KAMAL Employer name Department of Health Amount $119,711.54 Date 03/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, MARK Employer name Port Authority of NY & NJ Amount $119,711.47 Date 02/17/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARP, STEVEN D Employer name Division of State Police Amount $119,711.25 Date 07/13/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SWEENEY, KIMBERLY G Employer name Roswell Park Cancer Institute Amount $119,711.18 Date 06/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTO, MARITES M Employer name Westchester Health Care Corp. Amount $119,709.77 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOU, WEI Employer name SUNY Stony Brook Amount $119,709.67 Date 11/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, NOEL Employer name Westchester County Amount $119,709.09 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUM, WILLIAM T Employer name Eastchester UFSD Amount $119,706.96 Date 07/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIER, DAVID J Employer name Wyoming Corr Facility Amount $119,706.73 Date 10/05/1987 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