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 LEWIS, GARY R Employer name Arlington Fire District Amount $117,412.59 Date 09/02/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRELAND, LISA A Employer name Nassau County Amount $117,408.02 Date 08/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBIN, GEORGE M Employer name Port Authority of NY & NJ Amount $117,405.07 Date 01/10/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOVOTNY, DANIEL O Employer name Town of Clarkstown Amount $117,401.10 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABA, JOSEPH A, JR Employer name Oneida County Amount $117,398.05 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNEGAN, MALISSA Employer name SUNY at Stony Brook Hospital Amount $117,398.00 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISENHANDLER, PAUL M Employer name Division of State Police Amount $117,397.51 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEEF, TIMOTHY E Employer name Town of Brighton Amount $117,396.89 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, SUSAN L Employer name SUNY at Stony Brook Hospital Amount $117,396.72 Date 06/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANKOWSKI, LUKE Employer name Town of Eastchester Amount $117,396.36 Date 08/16/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VISEK, DONALD A Employer name Suffolk County Amount $117,391.47 Date 12/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEDEROST, PAUL K Employer name Fishkill Corr Facility Amount $117,390.42 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANGER, DAVID G Employer name Groveland Corr Facility Amount $117,389.66 Date 11/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAVITZ, GEORGE T Employer name Office For Technology Amount $117,389.59 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, JOHN J Employer name Greene Corr Facility Amount $117,389.26 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, JAMES H Employer name Dutchess County Amount $117,388.67 Date 07/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELBORGO, DENNIS R Employer name Westchester County Amount $117,387.06 Date 11/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILL VERMA, KARA A Employer name Westchester County Amount $117,387.06 Date 01/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTEAT, CHARLES, JR Employer name Kirby Forensic Psych Center Amount $117,384.24 Date 07/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYNDAL, JOHN M Employer name City of Yonkers Amount $117,383.40 Date 07/30/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHULE, ALLAN J Employer name Town of Riverhead Amount $117,382.73 Date 12/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARDING, PATRICIA A Employer name Supreme Court Clks & Stenos Oc Amount $117,381.47 Date 10/18/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, PATRICK W Employer name City of Rochester Amount $117,380.37 Date 10/19/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANCHUCK, JASON D Employer name Division of State Police Amount $117,380.15 Date 12/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOSKOWITZ, ARI A Employer name Town of Wallkill Amount $117,379.59 Date 01/06/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MASCOLA, THOMAS M Employer name Rockland County Amount $117,378.47 Date 10/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELO, MICHAEL T Employer name Rockland County Amount $117,378.45 Date 02/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DANIEL M Employer name Rockland County Amount $117,378.45 Date 07/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RULLI, SAMUEL J Employer name Rockland County Amount $117,378.45 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEISING, HERBERT B, JR Employer name Town of Amherst Amount $117,378.23 Date 08/03/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOSEPH, MARCIA Employer name HSC at Brooklyn-Hospital Amount $117,376.48 Date 09/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISSONETTE, ANTHONY M Employer name Division of State Police Amount $117,376.04 Date 04/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAHONEY, DENNIS R Employer name Suffolk County Amount $117,375.48 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, ANGELO Employer name Onondaga County Amount $117,375.22 Date 06/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ROBERT F Employer name Port Authority of NY & NJ Amount $117,375.00 Date 06/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STADTLANDER, LISA A Employer name Supreme Court Clks & Stenos Oc Amount $117,373.72 Date 07/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANCOTT, DAVID W Employer name Town of Brighton Amount $117,372.81 Date 11/27/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORALES, RALPH M, III Employer name Village of Spring Valley Amount $117,369.23 Date 09/02/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SONG, MYUNG H Employer name Bronx Psych Center Amount $117,369.16 Date 03/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILL-LEWIS, DANIELLE R Employer name Central NY Psych Center Amount $117,364.61 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLICH, THOMAS E Employer name City of Yonkers Amount $117,364.00 Date 09/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, MARCIE B Employer name Metropolitan Trans Authority Amount $117,363.57 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GECEWICZ, JACQUELYN B Employer name Third Jud Dept - Nonjudicial Amount $117,363.38 Date 02/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETU, JASON H Employer name City of Saratoga Springs Amount $117,361.27 Date 07/18/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEVERN, ROBERT M Employer name Greenville Fire District Amount $117,360.65 Date 08/28/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MELZER, JANICE L Employer name Westchester Health Care Corp. Amount $117,357.57 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ELIZABETH T Employer name Westchester Health Care Corp. Amount $117,355.54 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARTORETTI, JOHN Employer name Appellate Div 2Nd Dept Amount $117,355.34 Date 07/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTTOR, JAIAH G Employer name NYS Power Authority Amount $117,353.49 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARPEY, BRIAN M Employer name Town of East Fishkill Amount $117,352.17 Date 12/07/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JACOB, MICHELL A Employer name Fourth Jud Dept - Nonjudicial Amount $117,349.18 Date 02/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC KENZIE, AMY E Employer name Supreme Court Clks & Stenos Oc Amount $117,349.18 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, CHERYL M Employer name Supreme Court Clks & Stenos Oc Amount $117,349.18 Date 04/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAZDERSKI, LISA G Employer name Supreme Court Clks & Stenos Oc Amount $117,349.18 Date 01/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSO, MICHELE N Employer name Off of The State Comptroller Amount $117,347.05 Date 08/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CLYDE R Employer name Westchester County Amount $117,345.42 Date 12/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLYLER, GEORGE W Employer name City of Yonkers Amount $117,345.39 Date 09/07/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DIBBLE, CHRISTINA L Employer name Roswell Park Cancer Institute Amount $117,343.85 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, ARTHUR P, JR Employer name Village of Scarsdale Amount $117,341.81 Date 09/07/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOOD, JEFFREY P Employer name Elmira Corr Facility Amount $117,339.41 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLITO, MARIO Employer name Port Authority of NY & NJ Amount $117,339.18 Date 07/18/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OWENS, ANGELA Employer name Westchester County Amount $117,338.79 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEMETH, NANCY L Employer name Office of General Services Amount $117,337.86 Date 01/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDEMANN, MARC A Employer name Suffolk County Amount $117,335.90 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, RICHARD J Employer name Division of State Police Amount $117,334.63 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROTHSTEIN, HOWARD Employer name Taconic DDSO Amount $117,333.94 Date 06/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNINI, MAUREEN Employer name Supreme Court Clks & Stenos Oc Amount $117,331.62 Date 11/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLING, HOWARD D Employer name Port Authority of NY & NJ Amount $117,331.50 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUPPEK, STEPHEN M Employer name Westchester County Amount $117,331.03 Date 07/18/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMPSON, ROBERT C Employer name Westchester County Amount $117,330.53 Date 12/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, THERESA A Employer name Westchester Health Care Corp. Amount $117,330.06 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZORA, JASON M Employer name City of Buffalo Amount $117,329.98 Date 05/13/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SWANSON, CHARLES R Employer name Southport Correction Facility Amount $117,328.85 Date 11/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLENS, MARGARET A Employer name Metropolitan Trans Authority Amount $117,328.61 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESHKOV, JESSE L Employer name New York Public Library Amount $117,328.15 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAQUETTE, JUSTIN R Employer name NYS Power Authority Amount $117,327.36 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EREMA, DANIEL O Employer name Green Haven Corr Facility Amount $117,326.68 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORNSCHEIN, WILLIAM H Employer name Metropolitan Trans Authority Amount $117,325.88 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTLE, MICHAEL D Employer name Division of State Police Amount $117,323.50 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CALLAHAN, PATRICIA A Employer name Nassau County Amount $117,323.23 Date 09/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEZ, STELLA N Employer name Ninth Judicial Dist Amount $117,321.92 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, RICHARD L Employer name Division of State Police Amount $117,321.25 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GILTNER, PHILIP W Employer name Dept of Agriculture & Markets Amount $117,320.03 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, NICK P Employer name Clinton Corr Facility Amount $117,318.17 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPA, RONALD A, JR Employer name City of Yonkers Amount $117,318.14 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, MARK A Employer name Riverview Correction Facility Amount $117,317.94 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GIRR, WILLIAM M Employer name Great Neck Park District Amount $117,311.02 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTA, BARBARA A Employer name Fourth Jud Dept - Nonjudicial Amount $117,309.22 Date 10/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, TIMOTHY P Employer name Office of Court Administration Amount $117,309.22 Date 03/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBENEDETTO, KAREN I Employer name Third Jud Dept - Nonjudicial Amount $117,309.22 Date 06/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, FRANK J Employer name NYS Power Authority Amount $117,308.42 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, CARY J Employer name Westchester County Amount $117,307.84 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRINE, GEORGE E Employer name Mahopac CSD Amount $117,307.75 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, SHAWN D Employer name Green Haven Corr Facility Amount $117,307.59 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRA, LOUISE A Employer name Fulton County Amount $117,307.47 Date 01/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRMINGHAM, PATRICK E Employer name City of Yonkers Amount $117,307.02 Date 06/24/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VECCHIARIELLO, NICHOLAS J Employer name City of Yonkers Amount $117,305.16 Date 01/07/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name QUIGLEY, EFEE LOURDES Employer name Westchester Health Care Corp. Amount $117,304.89 Date 07/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, DEBORAH S Employer name Appellate Div 2Nd Dept Amount $117,302.38 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONCE, FRANCISCO R Employer name Village of Port Chester Amount $117,299.50 Date 07/29/2009 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