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 GENSINGER, SUSAN L Employer name Department of Tax & Finance Amount $114,543.37 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, LEWIS Employer name Div Housing & Community Renewl Amount $114,541.81 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARILLO, ALBERT A Employer name Nassau County Amount $114,541.55 Date 11/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEARY MIRON, JOAN Employer name Health Research Inc Amount $114,540.28 Date 08/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, TARA L Employer name Dept Labor - Manpower Amount $114,538.43 Date 12/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, ROGER J Employer name City of Niagara Falls Amount $114,538.36 Date 08/18/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI SANTO, CHARLES A Employer name Division of State Police Amount $114,536.60 Date 10/23/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PILE, BRYAN Employer name Workers Compensation Board Bd Amount $114,534.53 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, RICHARD N Employer name Village of Sleepy Hollow Amount $114,531.89 Date 07/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURPOE, JAMES P Employer name Orange County Amount $114,531.21 Date 03/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRONE, FRANK C Employer name Town of Babylon Amount $114,530.85 Date 11/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHLQUIST, ROBERT A Employer name Green Haven Corr Facility Amount $114,530.36 Date 06/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CLAIR, CURTIS H Employer name HSC at Syracuse-Hospital Amount $114,527.27 Date 08/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, SARAH Y Employer name Sing Sing Corr Facility Amount $114,527.00 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, FREDERICK J Employer name Town of Oyster Bay Amount $114,525.67 Date 09/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPIENZA, DAVID Employer name Town of Gates Amount $114,524.41 Date 03/21/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUTERA, CHARLES J, JR Employer name Supreme Ct-Queens Co Amount $114,523.22 Date 10/04/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEARY, WILLIAM E, JR Employer name Erie County Amount $114,522.91 Date 01/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIOR, ANDREW F Employer name City of Yonkers Amount $114,522.87 Date 09/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IACOBUCCI, JOSHUA A Employer name Division of State Police Amount $114,521.68 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MIDDLETON, KENDELL Employer name Westchester County Amount $114,521.09 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARDIBUONO, ANTHONY J Employer name City of New Rochelle Amount $114,519.70 Date 01/01/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOKARSKI, KRISTINE L Employer name Suffolk County Amount $114,519.49 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, AUGUSTO G Employer name Port Authority of NY & NJ Amount $114,518.00 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADDEN, PATRICK C Employer name Town of Newburgh Amount $114,517.99 Date 12/30/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OMEL, KELLEY A Employer name Erie County Amount $114,517.45 Date 02/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDSEMA, BRUCE K Employer name Metropolitan Trans Authority Amount $114,517.19 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, WILLIAM Employer name Port Authority of NY & NJ Amount $114,516.70 Date 10/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRANTZ, THOMAS E Employer name City of North Tonawanda Amount $114,515.85 Date 01/21/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEBNER, BRETT Employer name Temporary & Disability Assist Amount $114,514.56 Date 01/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORINO, MICHAEL Employer name Division of State Police Amount $114,513.68 Date 07/08/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUDDE, ROBERT W Employer name Town of Harrison Amount $114,512.45 Date 05/14/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CARTHY, DIANA C Employer name Thruway Authority Amount $114,507.98 Date 11/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIVIAN, JEAN-PAUL W Employer name 10Th Jd Nassau Nonjudicial Amount $114,507.64 Date 01/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATELLA, PETER E Employer name NYC Civil Court Amount $114,507.64 Date 02/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, ERIC P Employer name Supreme Ct Kings Co Amount $114,507.64 Date 06/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGRON, OSTACIO Employer name Supreme Ct-1St Criminal Branch Amount $114,507.64 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUFFRANT, LAURE C Employer name Nassau Health Care Corp. Amount $114,505.01 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELM, DENNIS R Employer name Port Authority of NY & NJ Amount $114,504.00 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANKO, DARREN Employer name Division of State Police Amount $114,502.45 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANOCCHI, DOMINICK A Employer name Westchester County Amount $114,501.79 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSTON-DAY, JAMEIONE Employer name Education Department Amount $114,501.51 Date 01/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNS, ERIN M Employer name Division of State Police Amount $114,500.66 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILSEY, SCOTT L Employer name Arlington Fire District Amount $114,498.09 Date 09/04/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUSHEY, JOANNE M Employer name Franklin Corr Facility Amount $114,496.68 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANGELO, DIANE M Employer name SUNY at Stony Brook Hospital Amount $114,495.52 Date 05/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, SEAN M Employer name Suffolk County Amount $114,495.45 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FADDEN, KATHLEEN Employer name Westchester Health Care Corp. Amount $114,494.14 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, NICOLE M Employer name Bedford Hills Corr Facility Amount $114,492.66 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORDEN, MICHAEL J Employer name City of Port Jervis Amount $114,491.80 Date 07/26/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOCH, SUZANNE P Employer name Oyster Bay Public Library Amount $114,491.60 Date 11/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCHALSKI, DONALD J Employer name Buffalo City School District Amount $114,490.06 Date 09/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, JEFFREY Employer name Nassau County Amount $114,486.37 Date 11/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, JAMES A Employer name Mid-State Corr Facility Amount $114,485.16 Date 01/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SALVATORE, KRISTEN B Employer name Education Department Amount $114,484.87 Date 11/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUENZEN, JOHN R Employer name Port Authority of NY & NJ Amount $114,484.00 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOURNIER, TED J Employer name Division of State Police Amount $114,483.68 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHAPOULIE DI DOMENICO, ADRIENNE Employer name Westchester County Amount $114,482.31 Date 04/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, MICHAEL R, JR Employer name Village of Bronxville Amount $114,481.71 Date 08/31/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MADER, MICHAEL W Employer name Adirondack Correction Facility Amount $114,479.28 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, ERNEST M Employer name Nassau County Amount $114,478.67 Date 12/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANSKI, JAMES Employer name Office For Technology Amount $114,478.26 Date 02/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON BEVERN, EDWARD J Employer name Metropolitan Trans Authority Amount $114,477.39 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISESTO, JOSEPH J Employer name City of White Plains Amount $114,475.21 Date 08/28/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALBERTS, CHRISTOPHER S Employer name Division of State Police Amount $114,470.89 Date 01/18/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VAN DYKE, THOMAS M Employer name NYS Power Authority Amount $114,470.86 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, SHAUN A Employer name Port Authority of NY & NJ Amount $114,470.18 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAVER, THOMAS P Employer name Division of State Police Amount $114,469.30 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZIKI, ANN L Employer name Monroe County Water Authority Amount $114,469.24 Date 10/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, NEURYS E Employer name Port Authority of NY & NJ Amount $114,467.37 Date 08/24/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name QUARLESS, DUNCAN A Employer name SUNY College at Old Westbury Amount $114,465.67 Date 09/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPLEY, BARTHOLAMEW J Employer name Division of State Police Amount $114,462.92 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOTIR, MARK W Employer name Town of Webster Amount $114,461.51 Date 08/13/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUERTA-JOHNSEN, MARY Employer name Div Alc & Alc Abuse Trtmnt Center Amount $114,460.59 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORRY, MARK L Employer name City of Albany Amount $114,457.59 Date 02/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULDOON, JOSEPH P Employer name Department of Health Amount $114,457.29 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, VANESSA Employer name HSC at Brooklyn-Hospital Amount $114,457.21 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATTERTON, MICHAEL W Employer name Port Authority of NY & NJ Amount $114,457.13 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TESTA, GREGORY F Employer name Supreme Ct-1St Civil Branch Amount $114,455.80 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, STEVE E Employer name Nassau County Amount $114,455.47 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVES, JENNIFER MELISSA Employer name Appellate Div 1St Dept Amount $114,454.94 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUZZARD, DOUGLAS P Employer name Albany County Amount $114,454.37 Date 01/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUSHOCK, BRANDEN W Employer name City of Yonkers Amount $114,454.31 Date 09/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES, CHRISTOPHER M Employer name Port Authority of NY & NJ Amount $114,452.00 Date 07/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIAN, MASSOUD E Employer name Department of Health Amount $114,451.33 Date 10/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGEL, DEBORAH M Employer name Off Alcohol & Substance Abuse Amount $114,451.33 Date 10/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATLES, LORI L Employer name Pub Employment Relations Bd Amount $114,451.33 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHCOCK, JOHN D Employer name Washington Corr Facility Amount $114,450.54 Date 04/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TLOCKOWSKI, JOHN A Employer name Suffolk County Amount $114,450.15 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWLES, GABRIEL M Employer name NYS Power Authority Amount $114,450.00 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINSKI, MELISSA J Employer name SUNY at Stony Brook Hospital Amount $114,449.33 Date 06/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGERT, STEPHEN J Employer name Village of Washingtonville Amount $114,447.52 Date 04/06/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MINARD, STEVEN W Employer name City of Poughkeepsie Amount $114,445.88 Date 10/05/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAHALOUL, RAPHAEL E Employer name NYS Dormitory Authority Amount $114,444.73 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAHBAHANI, LAYLA Employer name NYS Dormitory Authority Amount $114,444.73 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROGOWSKA, KATARZYNA Employer name NYS Dormitory Authority Amount $114,444.73 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRIER, POLDY R Employer name NYS Dormitory Authority Amount $114,444.73 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADIAS, ALEXANDROS C Employer name NYS Dormitory Authority Amount $114,444.73 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATZ, JOHN C Employer name NYS Dormitory Authority Amount $114,444.73 Date 08/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHADOOD, RAAD S Employer name NYS Dormitory Authority Amount $114,444.73 Date 09/16/1999 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