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 CHERNY, SHARON E Employer name Supreme Court Clks & Stenos Oc Amount $119,572.07 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELTRAN, CHRISTOPHER A Employer name Westchester County Amount $119,570.66 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYCHA, JOHN W Employer name Division of State Police Amount $119,568.15 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAMSTETTER, THOMAS P Employer name Erie County Water Authority Amount $119,565.24 Date 04/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENECKE, MATTHEW G Employer name Attica Corr Facility Amount $119,564.79 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, ROBERT D Employer name Palisades Interstate Pk Commis Amount $119,562.63 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNBULL, ROBERT R Employer name Division of State Police Amount $119,561.68 Date 06/28/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VALDES-GREENE, RHONDA P Employer name Westchester Health Care Corp. Amount $119,557.57 Date 02/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CALLAGHAN, JAMES J Employer name Division of State Police Amount $119,556.86 Date 12/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALEXANDER, PATRICIA ANNE Employer name Supreme Court Clks & Stenos Oc Amount $119,554.45 Date 03/29/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIEBROCK, CHRISTOPHER R Employer name Orange County Amount $119,552.37 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMOND, MICHAEL J Employer name Ulster Correction Facility Amount $119,550.69 Date 06/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORSCH, ROBERT M Employer name Eastern NY Corr Facility Amount $119,550.25 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, BEVERLY F Employer name Port Authority of NY & NJ Amount $119,550.20 Date 02/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILL, MICHAEL W Employer name Health Research Inc Amount $119,550.07 Date 01/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEPISI, CRAIG M Employer name Coxsackie Corr Facility Amount $119,549.01 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOVEKEN, NADIA F Employer name Port Authority of NY & NJ Amount $119,546.70 Date 06/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ASCHER, BRUCE L Employer name Dept of Financial Services Amount $119,546.62 Date 01/03/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, OWEN Employer name Dept of Financial Services Amount $119,546.62 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORDE, ANNE L Employer name Dept of Financial Services Amount $119,546.62 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGAN, KATHLEEN M Employer name Dept of Financial Services Amount $119,546.62 Date 05/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, WALTER C Employer name Dept of Financial Services Amount $119,546.62 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHAI, LAVI K Employer name Dept of Financial Services Amount $119,546.62 Date 05/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WNEK, BRONISLAW A Employer name Dept of Financial Services Amount $119,546.62 Date 03/18/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, JOHN M Employer name Dept Transportation Reg 11 Amount $119,546.62 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHRENKOPF, ANTHONY J Employer name Division of State Police Amount $119,543.42 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COHN, JANET S Employer name Department of Health Amount $119,542.98 Date 05/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURTZ, JO ANN Employer name Nassau Health Care Corp. Amount $119,541.21 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CAROL L Employer name Nassau Health Care Corp. Amount $119,541.17 Date 12/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRICKLAND-SMITH, JEANE L Employer name Department of Law Amount $119,540.95 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHEON, MAUREEN C Employer name Nassau Health Care Corp. Amount $119,540.30 Date 10/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHAI, SHEEBA S T Employer name Nassau Health Care Corp. Amount $119,540.19 Date 08/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KYRILLIDIS, LAURA L Employer name Nassau Health Care Corp. Amount $119,540.17 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, CECILE M Employer name Nassau Health Care Corp. Amount $119,539.46 Date 07/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPITON, LYNORE Employer name Nassau Health Care Corp. Amount $119,539.45 Date 12/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELSSON, RALPH Employer name Suffolk County Amount $119,536.38 Date 07/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, PATRICK J Employer name Central NY Psych Center Amount $119,534.52 Date 11/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECKMAN, ROBERT F Employer name 10Th Jd Suffolk Co Nonjudicial Amount $119,533.43 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GO, REINA L Employer name Westchester Health Care Corp. Amount $119,533.15 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGLOFF, GREGORY E Employer name Division of State Police Amount $119,532.72 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEUTE, RICHARD A Employer name Town of Brookhaven Amount $119,531.29 Date 01/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, DIGNA Y Employer name HSC at Brooklyn-Hospital Amount $119,531.25 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, THEODORE P Employer name Hale Creek Asactc Amount $119,530.99 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISCIOTTA, MICHAEL S Employer name NYS Teachers Retirement System Amount $119,530.06 Date 04/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCA, FRANK G Employer name Village of Garden City Amount $119,529.94 Date 07/29/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OLSEN, ROGER C Employer name Suffolk County Amount $119,529.66 Date 02/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRIS, MICHAEL J Employer name Town of Lockport Amount $119,528.01 Date 06/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYLVESTER, MICHAEL A Employer name Fishkill Corr Facility Amount $119,524.61 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVISOLO, LOIS A Employer name Bethpage Public Library Amount $119,524.32 Date 05/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERGER, CRAIG N Employer name Division of State Police Amount $119,522.27 Date 09/19/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KUDAN, RUVAIN S Employer name Dept of Public Service Amount $119,522.26 Date 02/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBINSTEIN, BRADLEY R Employer name Port Authority of NY & NJ Amount $119,522.00 Date 02/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKLI, CLIFFORD A, III Employer name Town of Clarkstown Amount $119,521.27 Date 10/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUSE, MARY A Employer name Ontario County Amount $119,516.81 Date 05/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, MICHAEL R Employer name City of Peekskill Amount $119,513.29 Date 09/04/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAUSEMAN, DOUGLAS T Employer name Town of Poughkeepsie Amount $119,511.21 Date 08/30/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEL COGLIANO, JUDY A Employer name Supreme Court Clks & Stenos Oc Amount $119,510.63 Date 11/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELAHANT, NICHOLAS P Employer name Division of State Police Amount $119,509.34 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUCIANO, JOSEPH A Employer name City of Yonkers Amount $119,505.81 Date 04/05/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEYER, PAUL A Employer name Department of State Amount $119,505.81 Date 08/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVLIN, ALBERT C Employer name Upstate Correctional Facility Amount $119,505.50 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GADSON, ROBERT C Employer name Fishkill Corr Facility Amount $119,503.25 Date 12/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, LEONARD Employer name Coxsackie Corr Facility Amount $119,500.29 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSWORTH, DAVID A Employer name Division of State Police Amount $119,500.14 Date 12/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HILLIARD, JASON Employer name Westchester County Amount $119,499.43 Date 12/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SORENSEN, CARRIE L Employer name Supreme Court Clks & Stenos Oc Amount $119,499.14 Date 02/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIAM A, JR Employer name Town of Pittsford Amount $119,498.79 Date 10/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DENNIS L Employer name City of Buffalo Amount $119,498.60 Date 04/20/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LINDEN, PAMELA L Employer name SUNY Stony Brook Amount $119,498.59 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, PEARSON A Employer name Dept of Financial Services Amount $119,498.52 Date 08/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUGUI, HECTOR L, III Employer name Port Authority of NY & NJ Amount $119,498.00 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLON, EILEEN M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $119,497.94 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, PATRICK A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $119,497.94 Date 05/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDONE, RICHARD M Employer name NYC Criminal Court Amount $119,497.39 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALVANO, ROSARIO Employer name NYS Power Authority Amount $119,496.94 Date 10/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JOHN Employer name Bedford Hills Corr Facility Amount $119,496.93 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODGE, MICHELE R Employer name Division of State Police Amount $119,496.40 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAUCH, JAMES A Employer name City of Rochester Amount $119,494.53 Date 01/03/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRYANT, JOSEPH A Employer name Downstate Corr Facility Amount $119,492.77 Date 11/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENCIA, FRANCISCO R Employer name Village of Tuckahoe Amount $119,488.42 Date 08/01/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEVIN, DANA R Employer name Supreme Court Clks & Stenos Oc Amount $119,487.29 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUOCCO, SHARON L Employer name SUNY at Stony Brook Hospital Amount $119,483.86 Date 07/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, BRENT S Employer name Division of State Police Amount $119,483.27 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DALEY, SCOTT J Employer name Division of State Police Amount $119,482.89 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILGRIM, ERIC P Employer name 10Th Jd Nassau Nonjudicial Amount $119,482.22 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEMER, MARY ANN L Employer name Supreme Court Clks & Stenos Oc Amount $119,479.53 Date 03/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIARULLI, LISA M Employer name City of Yonkers Amount $119,478.90 Date 05/19/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHAUGHNESSY, MICHAEL P Employer name Clinton Corr Facility Amount $119,476.38 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OZZIMO, KENNETH R Employer name NYS Power Authority Amount $119,475.65 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSACE, ANTHONY Employer name City of Rye Amount $119,473.64 Date 11/12/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LASKER, JAMES T Employer name Division of State Police Amount $119,472.22 Date 05/10/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CROWE, THOMAS L, SR Employer name Wallkill Corr Facility Amount $119,469.96 Date 11/19/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, THOMAS G Employer name Village of Old Westbury Amount $119,469.14 Date 02/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCARTHY, MICHAEL J Employer name Dept Transportation Region 1 Amount $119,466.85 Date 10/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANN, MARY JANE Employer name Dept of Correctional Services Amount $119,459.23 Date 04/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUNNEN, SALY J Employer name Westchester Health Care Corp. Amount $119,455.77 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, MICHAEL C Employer name Washington Corr Facility Amount $119,454.17 Date 12/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBY, RUSSELL E Employer name NYS Power Authority Amount $119,452.26 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOHN Employer name Erie County Amount $119,452.24 Date 06/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LALLO, JENNIFER R Employer name Office of Court Administration Amount $119,452.03 Date 03/31/1994 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