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 CUTLER, ANN Employer name Supreme Ct Kings Co Amount $118,985.88 Date 02/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, PATRICIA M Employer name Staten Island DDSO Amount $118,983.53 Date 06/08/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSA, JOSEPH Employer name Downstate Corr Facility Amount $118,983.27 Date 03/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINGALE, JOHN J Employer name Metropolitan Trans Authority Amount $118,981.65 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CEGLIO, THOMAS D Employer name Town of Hempstead Amount $118,979.85 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUNIE, KENNETH A Employer name Suffolk County Amount $118,979.57 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, CHRISTOPHER J Employer name Town of Oyster Bay Amount $118,978.46 Date 06/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, SYLVIA A Employer name Nassau Health Care Corp. Amount $118,975.70 Date 05/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARADISO, STEPHEN J Employer name NYC Criminal Court Amount $118,975.65 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEGNER, MATTHEW J Employer name Division of State Police Amount $118,974.97 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STRZEPEK, DAVID T Employer name Mid-State Corr Facility Amount $118,972.63 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTER, THOMAS F Employer name Suffolk County Amount $118,971.31 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGMORE, LEE W, II Employer name Division of State Police Amount $118,969.99 Date 05/04/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZERRLE, PETER A Employer name Division of State Police Amount $118,967.26 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HYLA, JOHN F, JR Employer name Putnam County Amount $118,965.80 Date 03/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUGGE, SCOTT E Employer name Nassau County Amount $118,965.51 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, CHRISTOPHER L Employer name Nassau County Amount $118,965.51 Date 02/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANGHVI, ALPA J Employer name Nassau County Amount $118,965.51 Date 05/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, EVERINE Employer name Westchester Health Care Corp. Amount $118,963.93 Date 12/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUS M.D., ERIC R Employer name NYS Psychiatric Institute Amount $118,962.21 Date 03/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCCHIPINTI, JOHN P Employer name Hartsdale Fire Dist Commission Amount $118,962.03 Date 07/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHLANGER, TERESA A Employer name Westchester County Amount $118,961.80 Date 09/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILMOT, ANDREW D Employer name Division of State Police Amount $118,957.54 Date 10/02/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SUTER, PATRICIA G Employer name Off of The State Comptroller Amount $118,957.44 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name QURESHI, SHUJA U Employer name Kingsboro Psych Center Amount $118,950.76 Date 09/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMAR, RAJINDER Employer name Port Authority of NY & NJ Amount $118,950.00 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, APRIL M Employer name Department of Health Amount $118,942.95 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTERO, NATHANIEL H Employer name City of Yonkers Amount $118,941.40 Date 06/24/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAUNDERS, GREGG D Employer name Division of State Police Amount $118,940.72 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, JASON M Employer name Division of State Police Amount $118,938.67 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MASCIANICA, ROBERT G Employer name Town of Bedford Amount $118,938.35 Date 05/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYNDAL, ANTHONY N Employer name City of Yonkers Amount $118,935.40 Date 08/28/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTEN, TIMOTHY L Employer name Division of State Police Amount $118,931.87 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERNANDEZ, ANA T Employer name Nassau County Amount $118,931.16 Date 04/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILEGGI, STEVEN G Employer name Boces-Nassau Sole Sup Dist Amount $118,930.92 Date 06/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, IRENE Employer name City of White Plains Amount $118,929.71 Date 01/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOYEA, THOMAS G Employer name Upstate Correctional Facility Amount $118,929.21 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMOLO, TONILYNN Employer name SUNY at Stony Brook Hospital Amount $118,926.00 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCKETT, ROSEANNE T Employer name NYS Power Authority Amount $118,922.71 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIASCIA, ALFRED L Employer name Brooklyn DDSO Amount $118,921.97 Date 05/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, MARK Y Employer name City of Yonkers Amount $118,919.38 Date 10/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VIGLIOTTI, DAVID J Employer name Division of State Police Amount $118,917.66 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALIN, LESLEY F Employer name Sing Sing Corr Facility Amount $118,917.11 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SGROI, PAMELA Employer name City of Peekskill Amount $118,914.04 Date 01/17/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAUTZ, JAMES R Employer name Division of State Police Amount $118,909.57 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AHMAD, NIHA Employer name Department of Health Amount $118,907.99 Date 09/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRAKAJ, LONI M Employer name Rockland County Amount $118,907.98 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MA, JUAN Employer name Bronx Psych Center Amount $118,907.60 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELDON-DAVIS, MARY LOUISE Employer name Town of Huntington Amount $118,905.94 Date 07/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPALTEN, STEVEN H Employer name Office For Technology Amount $118,905.76 Date 04/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERANTE, ROBERT A Employer name Yonkers City School Dist Amount $118,903.80 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOIA, MARGARET A Employer name Uniondale UFSD Amount $118,902.41 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, MICHAEL J Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $118,901.15 Date 01/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABICHT, EDWARD W, JR Employer name Gowanda Correctional Facility Amount $118,900.96 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUNDTREE, PHILIP R Employer name Sing Sing Corr Facility Amount $118,900.59 Date 09/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, WALTER T Employer name Canandaigua City School Dist Amount $118,898.84 Date 11/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANO, JAMES S Employer name Town of Oyster Bay Amount $118,898.62 Date 06/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAVANAUGH, PENNEE Employer name Nassau County Amount $118,898.56 Date 12/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN, RODLIE S Employer name Nassau Health Care Corp. Amount $118,897.23 Date 08/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, DOUGLAS W Employer name Rockland County Amount $118,894.64 Date 11/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, JOSE A Employer name Kirby Forensic Psych Center Amount $118,894.33 Date 04/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAJMAN, RONALD Employer name SUNY Health Sci Center Brooklyn Amount $118,892.95 Date 03/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, DUNCAN T Employer name Albany Convention Center Auth. Amount $118,890.20 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEGAN, MATTHEW S Employer name Village of Centre Island Amount $118,889.05 Date 10/28/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAKER, JOHN H Employer name Westchester County Amount $118,887.06 Date 06/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, NORAIMA Employer name Westchester County Amount $118,887.06 Date 08/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, KENNETH E Employer name Division of State Police Amount $118,883.90 Date 03/30/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELLY, ANTHONY R Employer name Nassau County Amount $118,880.10 Date 12/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABREU, GEORGE A Employer name Port Authority of NY & NJ Amount $118,879.86 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGOSA, SONAYON O Employer name Staten Island DDSO Amount $118,878.77 Date 11/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKARENKO, ROSTYSLAV S Employer name City of Yonkers Amount $118,878.35 Date 06/24/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GONZALEZ, ANNA E Employer name Pilgrim Psych Center Amount $118,875.53 Date 04/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMORE, SCOTT D Employer name Division of State Police Amount $118,875.24 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BABIT, TIMOTHY J Employer name City of Yonkers Amount $118,873.32 Date 01/07/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DESAI, MANOJ V Employer name Port Authority of NY & NJ Amount $118,872.00 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYNE, SCOTT S Employer name Suffolk County Amount $118,871.78 Date 05/27/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASTON, PAUL M Employer name Town of East Fishkill Amount $118,871.25 Date 12/10/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRYGIER, JAMES J Employer name SUNY Buffalo Amount $118,868.84 Date 01/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name OQUENDO, ALBERTO, JR Employer name Port Authority of NY & NJ Amount $118,867.60 Date 07/01/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HONG, MYHA Employer name Downstate Corr Facility Amount $118,864.50 Date 09/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENT, SCOTT J Employer name Division of State Police Amount $118,862.57 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEPPELER, ERIK R Employer name City of Syracuse Amount $118,862.33 Date 07/30/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TORCHON, CARMELINE Employer name Rockland Psych Center Amount $118,861.38 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, EDMUND M Employer name City of Yonkers Amount $118,860.92 Date 08/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARKEY, LAURIE A Employer name Town of Clarkstown Amount $118,860.07 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLER, ROY H, III Employer name Wyoming Corr Facility Amount $118,858.75 Date 04/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVAROVIC, MICHAEL J Employer name Division of State Police Amount $118,857.44 Date 01/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VINCI, PAUL Employer name Village of Rye Brook Amount $118,854.45 Date 02/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANUZZO, VICTOR A Employer name Ardsley UFSD Amount $118,852.93 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, GREGORY J Employer name Erie County Amount $118,852.71 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWALLIE-SPOTH, SHEILA B Employer name Appellate Div 4Th Dept Amount $118,849.90 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONAN, EDWARD H Employer name City of Utica Amount $118,849.72 Date 10/08/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLAKE, ROBERT C Employer name Westchester County Amount $118,849.63 Date 12/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, MICHAEL S Employer name Port Authority of NY & NJ Amount $118,847.63 Date 11/16/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOODING, DESMOND C Employer name Housing Finance Agcy Amount $118,844.52 Date 04/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CURTIS Employer name Mid-Hudson Psych Center Amount $118,841.23 Date 04/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANUSZ, DAVID M Employer name Auburn Corr Facility Amount $118,840.66 Date 07/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSLOW, ROBERT J Employer name Division of State Police Amount $118,839.75 Date 11/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AVERSA, ALISON M Employer name Westchester Health Care Corp. Amount $118,839.58 Date 04/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANALDO, BARTHOLOMEW Employer name Oyster Bay Sewer District Amount $118,838.25 Date 10/31/1991 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