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 BOSTLEY, KIM L Employer name Fourth Jud Dept - Nonjudicial Amount $119,232.62 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTON, WILLIAM A Employer name Office of Court Administration Amount $119,232.62 Date 02/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUAN, SUI Employer name Office of Court Administration Amount $119,232.62 Date 06/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABICH, KRZYSZTOF Employer name Office of Court Administration Amount $119,232.62 Date 08/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTONE, MICHAEL W Employer name Office of Court Administration Amount $119,232.62 Date 10/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORONE, DANIEL P Employer name Office of Court Administration Amount $119,232.62 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINHA, POONAM Employer name Office of Court Administration Amount $119,232.62 Date 01/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, LYNN A Employer name Office of Court Administration Amount $119,232.62 Date 08/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SHERRON L Employer name Division of State Police Amount $119,231.22 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSSMELL, JESSICA A Employer name Port Authority of NY & NJ Amount $119,231.14 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOMBERGER, TODD W Employer name Town of Amherst Amount $119,230.41 Date 02/06/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC MASTER, TIMOTHY P Employer name Central Islip UFSD Amount $119,220.43 Date 09/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASECCHIA, NAZZARENO Employer name Buffalo City School District Amount $119,217.34 Date 01/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, JESSICA L Employer name Town of Irondequoit Amount $119,215.93 Date 06/03/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NUESSLE, GARY D Employer name Division of State Police Amount $119,215.66 Date 10/01/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIPCZYNSKI, LORI U Employer name Town of Riverhead Amount $119,215.00 Date 02/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPODO, LOIS A Employer name Town of Oyster Bay Amount $119,214.42 Date 10/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, STEVEN A Employer name Westchester County Amount $119,212.58 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, DENISE J Employer name Nassau County Amount $119,212.30 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANSICK, CHRISTOPHER J Employer name Nassau County Amount $119,212.10 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALDIPUR, AJIT A Employer name Port Authority of NY & NJ Amount $119,210.00 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOGAN, DIMITRY Employer name Port Authority of NY & NJ Amount $119,210.00 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELTSER, ARTUR Employer name Port Authority of NY & NJ Amount $119,210.00 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, BRIAN F Employer name City of Rochester Amount $119,207.29 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRZEBINSKI, JANE F Employer name Erie County Medical Center Corp. Amount $119,205.12 Date 07/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADIGAN, JOYCE M Employer name Town of North Hempstead Amount $119,203.55 Date 01/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURLEY, CHRISTOPHER M Employer name Division of State Police Amount $119,196.81 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DELA PLANTE, SUZANNE J Employer name Erie County Medical Center Corp. Amount $119,196.56 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYMAN, BRANDON D Employer name Division of State Police Amount $119,196.31 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EVANS, GORDON L Employer name Westchester County Amount $119,194.79 Date 04/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRON, JACOB C Employer name Division of State Police Amount $119,190.52 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUSSELL, JAMES S Employer name Division of State Police Amount $119,189.30 Date 01/12/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GAGLIANO, RALPH J Employer name City of Rochester Amount $119,188.63 Date 09/30/1975 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OGUNDIMU, LISA G Employer name Children & Family Services Amount $119,188.40 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRASCO, CARLOS J Employer name Division of State Police Amount $119,187.76 Date 07/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILZA, TANIA M Employer name Supreme Court Clks & Stenos Oc Amount $119,187.12 Date 07/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, CATHLEEN Employer name Supreme Court Clks & Stenos Oc Amount $119,187.12 Date 03/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIPPRICH, GRACE K Employer name Supreme Court Clks & Stenos Oc Amount $119,187.12 Date 02/02/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, AMY C Employer name Erie County Amount $119,186.86 Date 12/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKENS, MICHELE L Employer name Supreme Ct-1St Criminal Branch Amount $119,185.81 Date 10/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARSETTA, MARK A Employer name Rockland County Amount $119,184.74 Date 10/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINOCCIA, GLENN Employer name Village of Freeport Amount $119,184.38 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, KEVIN Employer name Town of Woodbury Amount $119,181.23 Date 12/01/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANJEWAR, MARIA A Employer name Town of Mt Pleasant Amount $119,179.60 Date 01/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAJI, SILIFATU T Employer name New York City Childrens Center Amount $119,178.76 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCHI, CRAIG A Employer name Division of State Police Amount $119,178.51 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OCCHICONE, DEBRA J Employer name Westchester Health Care Corp. Amount $119,174.11 Date 08/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFRANCO, JOSEPH Employer name Nassau County Amount $119,173.99 Date 09/17/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAKAS, WILLIAM G Employer name Town of Mamaroneck Amount $119,165.37 Date 07/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEINKE, JASON Employer name Greene Corr Facility Amount $119,162.57 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, ROBERT W, JR Employer name Niagara Falls Pub Water Auth Amount $119,162.20 Date 07/25/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKEEFREY, ROBYN L Employer name SUNY at Stony Brook Hospital Amount $119,162.13 Date 10/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, RUSSELL J Employer name Great Meadow Corr Facility Amount $119,159.76 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUZZI, FRANK F, JR Employer name Town of Oyster Bay Amount $119,158.16 Date 05/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGUAL, JOHN M Employer name Nassau County Amount $119,155.89 Date 12/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARINO, JOSEPH M Employer name Fishkill Corr Facility Amount $119,154.95 Date 09/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILEMAN, JUDY K Employer name Willard Drug Treatment Campus Amount $119,154.60 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOUTEN, RALPH R Employer name Department of Health Amount $119,152.08 Date 10/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, JOSEPH Employer name Westchester Joint Water Works Amount $119,151.29 Date 10/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABENSKI, RONALD H Employer name Insurance Dept-Liquidation Bur Amount $119,150.92 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITTEREISER, PAUL A Employer name Division of State Police Amount $119,150.74 Date 10/27/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARBIERI, LORI Employer name Westchester Health Care Corp. Amount $119,147.29 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOWDHURY, NOSHIN Employer name South Beach Psych Center Amount $119,147.03 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBARAS, ROBERT Employer name Div Housing & Community Renewl Amount $119,143.30 Date 11/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROSPERI, TIMOTHY L Employer name Monroe County Amount $119,142.93 Date 07/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILNIK, BETTY E Employer name Supreme Court Clks & Stenos Oc Amount $119,142.58 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELTZER, GERRI S Employer name Supreme Ct-1St Civil Branch Amount $119,142.58 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRADO, EVELYN Employer name Supreme Ct-1St Civil Branch Amount $119,142.58 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFMEISTER, ANGELA M Employer name Supreme Ct-1St Criminal Branch Amount $119,142.58 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, VANESSA M Employer name Supreme Ct-1St Criminal Branch Amount $119,142.58 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTAGLIA, VICTOR A Employer name Supreme Ct-Queens Co Amount $119,142.58 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONTHAIR, ANDREW N Employer name City of Rochester Amount $119,139.80 Date 07/06/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PISANO, VINCENT Employer name City of New Rochelle Amount $119,138.10 Date 07/02/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC FADDEN, ADAM C Employer name Division of State Police Amount $119,136.98 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAGNOTTA, ALFONSO G, JR Employer name Town of Harrison Amount $119,134.20 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOECKER, MATTHEW M Employer name Erie County Amount $119,133.71 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULCAHY, JASON T Employer name Division of State Police Amount $119,132.61 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAILEY, WILLIAM J Employer name Nassau County Amount $119,131.26 Date 10/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRY, WILLIAM E Employer name Schoharie County Amount $119,129.95 Date 05/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, JOHN B Employer name Nassau County Amount $119,128.44 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, EDWIN J Employer name Attica Corr Facility Amount $119,127.79 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, DION R Employer name Port Authority of NY & NJ Amount $119,127.40 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORGES-SMITH, LUCY Employer name Manhattan Psych Center Amount $119,125.72 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULRICH, LAURALEE Employer name Village of Bronxville Amount $119,122.96 Date 11/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRUIKSMA, MICHAEL A Employer name Division of State Police Amount $119,122.48 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALDONADO, GLADYS Employer name NYC Civil Court Amount $119,120.74 Date 07/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIDO, JOHN Employer name Town of Greenburgh Amount $119,119.73 Date 01/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ELDRIDGE, JR Employer name Mid-Hudson Psych Center Amount $119,118.76 Date 05/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GEORGE Employer name Creedmoor Psych Center Amount $119,116.77 Date 12/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATERRA, MICHAEL C Employer name Scarsdale UFSD Amount $119,115.96 Date 08/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARTINO, MICHAEL J Employer name Village of Ossining Amount $119,115.55 Date 05/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name O LEARY, NOREEN Employer name Westchester Health Care Corp. Amount $119,115.48 Date 02/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEGUILLAN, JOHN P Employer name Nassau County Amount $119,111.83 Date 03/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORAM, PETER C Employer name Nassau County Amount $119,111.83 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRAPESE, PATRICK R Employer name City of Rochester Amount $119,110.22 Date 10/15/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRIGHT, ROY A Employer name Orleans Corr Facility Amount $119,107.88 Date 08/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMS, MARK A Employer name Village of Newark Amount $119,107.36 Date 05/09/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BREMER, ROBERT B Employer name City of Buffalo Amount $119,107.06 Date 01/02/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STOCKERLAQUIDARI, KAREN Employer name Hutchings Psych Center Amount $119,106.53 Date 09/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, DORATHY M Employer name Erie County Medical Center Corp. Amount $119,106.05 Date 09/26/1988 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