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 HORWOOD, BRIAN A Employer name City of Buffalo Amount $116,040.59 Date 02/24/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI BENEDETTO, JOSEPH Employer name Port Authority of NY & NJ Amount $116,040.46 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOULTON, MICHAEL J Employer name NYC Criminal Court Amount $116,038.28 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, AJAY R Employer name Port Authority of NY & NJ Amount $116,038.00 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, ORLITA O Employer name City of Peekskill Amount $116,036.93 Date 12/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NADAL, MICHELLE Employer name Boces Westchester Sole Supvsry Amount $116,036.84 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAYAS, ROBERTO Employer name Town of Clarkstown Amount $116,036.17 Date 11/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERINE, DEBORAH Employer name HSC at Brooklyn-Hospital Amount $116,034.53 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCQUADE, JOSEPH P, JR Employer name Town of Oyster Bay Amount $116,033.45 Date 11/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONREALE, JAMES A Employer name Port Authority of NY & NJ Amount $116,031.40 Date 11/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, RENE Employer name City of Rochester Amount $116,029.89 Date 09/18/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHERUBIN, ROSE Employer name Westchester Health Care Corp. Amount $116,029.85 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIEDIMONTE, JAMES A, JR Employer name Town of Hempstead Amount $116,026.35 Date 04/08/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, HEATHER M Employer name Division of State Police Amount $116,023.93 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRENNAN, LYDIA M Employer name Central NY Psych Center Amount $116,023.16 Date 05/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMEO, DOUGLAS W Employer name Town of Bedford Amount $116,023.01 Date 07/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LETZEISER, EILEEN M Employer name Westchester Health Care Corp. Amount $116,022.60 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMSON, RODNEY Employer name City of Mount Vernon Amount $116,021.66 Date 09/09/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARK, STEVEN S Employer name NYC Civil Court Amount $116,020.32 Date 05/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, CRISTINA Employer name NYC Criminal Court Amount $116,020.32 Date 03/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, PATRICIA A Employer name Westchester Health Care Corp. Amount $116,019.00 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, JANICE M Employer name Westchester Health Care Corp. Amount $116,016.71 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMISANO, JOSEPH D Employer name Division of State Police Amount $116,016.60 Date 12/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE BROIZE, LOUIS E Employer name Central NY Psych Center Amount $116,015.89 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, JOHN R Employer name Suffolk County Amount $116,015.89 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, KURTIS P Employer name Division of State Police Amount $116,015.64 Date 06/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEY, DOROTHY J Employer name Central Islip UFSD Amount $116,014.42 Date 04/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAYNES, CHRISTOPHER P Employer name Department of Law Amount $116,013.27 Date 09/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, BRUCE J Employer name Putnam County Amount $116,013.17 Date 11/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROYTON, PETER R Employer name City of White Plains Amount $116,002.71 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORNT, DANIEL T Employer name Division of State Police Amount $116,002.36 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRUZ, SERGIO J Employer name Division of State Police Amount $116,001.51 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELZEY, LEONARD D Employer name Wallkill Corr Facility Amount $116,001.16 Date 10/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOEPER, PHILIP J, JR Employer name Division of State Police Amount $115,997.85 Date 10/28/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLAVITO, DINA B Employer name Dept Transportation Region 8 Amount $115,996.94 Date 10/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDEAU, KIM Employer name Suffolk County Amount $115,996.80 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG, BRENDA G Employer name Suffolk County Amount $115,996.80 Date 06/24/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, KEVIN J Employer name City of Port Jervis Amount $115,993.79 Date 08/29/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MACKIEL, THOMAS J Employer name Otisville Corr Facility Amount $115,993.09 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARANO, GERARDO V Employer name Port Authority of NY & NJ Amount $115,992.00 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTROWSKI, STEPHANIE E Employer name Department of Health Amount $115,990.32 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, DOUGLAS A Employer name NYS Dormitory Authority Amount $115,987.26 Date 11/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, KEVIN J Employer name Groveland Corr Facility Amount $115,986.27 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE FEVRE, ERIK J Employer name Town of Bedford Amount $115,985.19 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRINGTON, RAYMOND B Employer name City of Buffalo Amount $115,982.22 Date 01/16/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEREZ JAQUITH, ROSEMARIE Employer name Bill Drafting Commission Amount $115,981.39 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEJADA, IDA L Employer name NYC Criminal Court Amount $115,978.70 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASTA, CHRISTOPHER J Employer name Department of Law Amount $115,978.57 Date 05/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSPER, GALE A Employer name Longwood CSD at Middle Island Amount $115,978.39 Date 10/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CALLAGHAN, PATRICIA A Employer name Westchester County Amount $115,977.55 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRINKE, PETER O Employer name Westchester Health Care Corp. Amount $115,977.38 Date 08/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLAN, CARLOS A Employer name Thruway Authority Amount $115,975.13 Date 07/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENTINI, JOSEPH A Employer name Franklin Square Water District Amount $115,974.50 Date 12/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIPPERMAN, BETSY ANNE Employer name Appellate Div 4Th Dept Amount $115,968.58 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMISON, FREDRICE D Employer name Wende Corr Facility Amount $115,965.20 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, RICHARD C Employer name Tompkins County Amount $115,959.20 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISTAU, WILLIAM J Employer name NYS Power Authority Amount $115,957.92 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CAROL L Employer name Office of Court Administration Amount $115,957.66 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILLING, WILLIAM H Employer name Town of Fallsburg Amount $115,951.79 Date 01/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSENTINO, NICHOLAS J Employer name Town of New Castle Amount $115,948.26 Date 08/13/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MCCULLOUGH, MICHAEL T Employer name City of Rochester Amount $115,947.52 Date 10/24/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DIONISIO, LORRETTA V Employer name Nassau County Amount $115,947.35 Date 10/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERLING, COREY F Employer name Nassau County Amount $115,947.18 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLY, REGINALD L Employer name Port Authority of NY & NJ Amount $115,945.27 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRADY, ROBERT T Employer name Westchester County Amount $115,942.48 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JASON A Employer name City of Albany Amount $115,941.72 Date 07/08/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KORYCINSKI, KATHLEEN A Employer name Department of Tax & Finance Amount $115,941.53 Date 02/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSS, JAMES E Employer name Albany County Amount $115,941.36 Date 08/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, PATRICK J Employer name Division of State Police Amount $115,936.70 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAHON, MARY E Employer name Town of Hempstead Amount $115,935.99 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHAN, YVONNE J Employer name Div Criminal Justice Serv Amount $115,931.30 Date 11/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRYJMAK, MYRON W Employer name SUNY Maritime College Amount $115,930.28 Date 11/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPARTHI, VENU G Employer name Metropolitan Trans Authority Amount $115,928.87 Date 08/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRANTON, JEFF R Employer name Elmira Corr Facility Amount $115,927.96 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANK, JOHN J, III Employer name Town of Montgomery Amount $115,927.48 Date 09/29/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STRAZZERI, JAMES A Employer name City of Yonkers Amount $115,924.82 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, WILLIAM A Employer name South Beach Psych Center Amount $115,923.70 Date 11/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIVINO, ROXANNE D Employer name SUNY at Stony Brook Hospital Amount $115,920.47 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERANTE, ROCCO R Employer name City of Yonkers Amount $115,918.91 Date 12/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AMBADJES, JACQUE G Employer name Nassau County Amount $115,918.49 Date 12/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESHLEMAN, ROBERT A Employer name Cayuga Correctional Facility Amount $115,917.83 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC KINNON, JAMES D Employer name Franklin Corr Facility Amount $115,917.69 Date 06/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MLACKER, REBECCA D Employer name Division of State Police Amount $115,915.81 Date 04/26/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STOLL, RUSSELL J Employer name Erie County Water Authority Amount $115,914.59 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTTER, CHRISTOPHER C Employer name City of Yonkers Amount $115,911.70 Date 02/03/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELL, CHARLES E Employer name HSC at Brooklyn-Hospital Amount $115,911.52 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSIMANO, KATHRYN L Employer name Westchester Health Care Corp. Amount $115,911.03 Date 07/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, CHRISTOPHER P Employer name Erie County Amount $115,910.06 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAIN, MARK J Employer name City of Watervliet Amount $115,909.24 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUTHY, MICHAEL P Employer name Port Authority of NY & NJ Amount $115,908.00 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESTI, JULIO C Employer name Port Authority of NY & NJ Amount $115,908.00 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE PORE, DOUGLAS S Employer name New Rochelle City School Dist Amount $115,907.43 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORLESS, THOMAS Employer name Putnam County Amount $115,906.43 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLI, SUSAN M Employer name Supreme Ct-Queens Co Amount $115,905.56 Date 03/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISKER, SUSAN S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $115,905.21 Date 09/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LAURINE Employer name Five Points Corr Facility Amount $115,905.21 Date 08/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, DANIEL J Employer name Gouverneur Correction Facility Amount $115,905.21 Date 12/21/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, BRYAN A Employer name Lakeview Shock Incarc Facility Amount $115,905.21 Date 08/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAJ, GREGORY S Employer name Livingston Correction Facility Amount $115,905.21 Date 01/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINDERMAN, MARK D Employer name Marcy Correctional Facility Amount $115,905.21 Date 10/19/1979 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