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 DEROSIA, DARRIN B Employer name Office of General Services Amount $113,546.48 Date 01/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, JEFFREY T Employer name Suffolk County Amount $113,545.44 Date 11/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, ANETTA M Employer name Kirby Forensic Psych Center Amount $113,545.29 Date 04/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, HOWARD, III Employer name Town of Smithtown Amount $113,543.16 Date 01/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVAS, WILFREDO A Employer name Westchester County Amount $113,542.72 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASELEY, NICOLE M Employer name Erie County Medical Center Corp. Amount $113,541.75 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, DAVID A Employer name Town of Brookhaven Amount $113,539.61 Date 07/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHR, RICHARD W Employer name Long Beach City School Dist 28 Amount $113,539.58 Date 05/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARESE, THOMAS F Employer name Monroe County Amount $113,539.38 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARDELLI, JOSEPH A Employer name Five Points Corr Facility Amount $113,539.18 Date 11/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, JENNIFER L Employer name Division of State Police Amount $113,536.55 Date 10/31/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POCCIA, FRANK Employer name City of White Plains Amount $113,536.46 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SUSAN M Employer name Roswell Park Cancer Institute Amount $113,533.76 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRO, MATTHEW J Employer name Village of Tarrytown Amount $113,533.34 Date 07/30/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOLTISH, CARRIE A Employer name Green Haven Corr Facility Amount $113,531.41 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUADALUPE-SMITH, CARMEN Employer name NYS Community Supervision Amount $113,531.36 Date 12/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLOUGH, JAMES C Employer name City of Long Beach Amount $113,531.25 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKUBEK, EDWARD A Employer name NYC Criminal Court Amount $113,527.42 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANA, BERNARD Employer name Village of Croton-On-Hudson Amount $113,525.66 Date 05/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUN, HUNG-SUP Employer name City of Yonkers Amount $113,525.24 Date 08/09/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBAYO, WILLIAM R Employer name Port Authority of NY & NJ Amount $113,522.42 Date 03/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENAVE, MAUREEN A Employer name Division of State Police Amount $113,521.82 Date 12/12/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FALLACARA, JOSEPH P Employer name Town of East Hampton Amount $113,521.44 Date 05/22/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ENGLAND, VINCIL P Employer name Village of Rockville Centre Amount $113,521.15 Date 02/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOVENETTIO, LEONARD F Employer name Town of Orchard Park Amount $113,521.03 Date 08/01/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GEORGE, THOMAS R Employer name Wyoming Corr Facility Amount $113,519.17 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, MICHAEL F Employer name Westchester County Amount $113,517.02 Date 08/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVEZZA, MICHAEL A Employer name Port Authority of NY & NJ Amount $113,514.57 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VITARELLO, JOSEPH P, JR Employer name Village of Pelham Manor Amount $113,513.86 Date 09/11/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEINBOCKEL, MARK W Employer name Town of Harrison Amount $113,513.16 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TODD A Employer name NYS Power Authority Amount $113,512.73 Date 03/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREER, JOHN T Employer name Fulton City School Dist Amount $113,510.05 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTILLO, VINCENT J Employer name Division of State Police Amount $113,509.88 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CERZA, PAUL M Employer name NYS Power Authority Amount $113,508.30 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGG, DARYL L Employer name City of Rochester Amount $113,506.41 Date 02/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEHRMAN, CHRISTOPHER J Employer name Town of Brookhaven Amount $113,505.14 Date 01/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VLASTELICA, ROBERT D Employer name Rockland County Amount $113,505.00 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SORBO, CLARA L Employer name Education Department Amount $113,503.88 Date 11/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, DOUGLAS Employer name Village of Elmsford Amount $113,502.46 Date 07/31/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIPPEL, SUSAN Employer name Westchester Health Care Corp. Amount $113,502.40 Date 06/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, MARIE E Employer name HSC at Brooklyn-Hospital Amount $113,500.18 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREYER, GLEN P Employer name Pawling CSD Amount $113,500.15 Date 07/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDON, THOMAS H, JR Employer name Hudson River Park Trust Amount $113,499.88 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICENTE, ANTHONY J Employer name Oneida County Amount $113,498.10 Date 03/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPNESS, ROBERT Employer name Nassau County Amount $113,497.41 Date 09/22/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DENNIS Employer name City of Long Beach Amount $113,493.90 Date 08/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIERA-RUIZ, ROMMEL D Employer name City of White Plains Amount $113,491.27 Date 08/28/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBEL, KATHLEEN M Employer name Albion Corr Facility Amount $113,490.61 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNAL, ERLINDA S Employer name Sagamore Psych Center Children Amount $113,487.75 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, JOAN E Employer name Central Islip UFSD Amount $113,487.34 Date 12/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATTA, LYNN A Employer name SUNY at Stony Brook Hospital Amount $113,485.14 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ROBERT L Employer name Auburn Corr Facility Amount $113,484.50 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CARLO, JOSEPH C Employer name Westchester County Amount $113,482.28 Date 05/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, BRIAN G Employer name City of Troy Amount $113,481.94 Date 09/02/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TREADWELL, GEORGE R Employer name Hyde Park CSD Amount $113,480.20 Date 08/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKAS, EDWARD J Employer name NYS Gaming Commission Amount $113,479.05 Date 11/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTEVEZ, JULIO A Employer name Nassau County Amount $113,478.78 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALZILLO, MICHAEL A Employer name Pilgrim Psych Center Amount $113,477.76 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER-ROSS, HOLLY BA Employer name SUNY College at Plattsburgh Amount $113,477.09 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MICHAEL J Employer name Division of State Police Amount $113,474.63 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOURAS, MARGARET M Employer name Supreme Ct-1St Criminal Branch Amount $113,473.68 Date 11/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLUCCI, CHARLES M Employer name Mid-Hudson Psych Center Amount $113,469.98 Date 04/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, ANDREW H Employer name Bedford CSD Amount $113,468.02 Date 01/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILPATRICK, JOHN V Employer name City of Syracuse Amount $113,467.73 Date 12/31/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAREY, CHRISTINE Employer name NYS Office People Devel Disab Amount $113,467.43 Date 10/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONCEPCION, AARON Employer name Rockland County Amount $113,467.32 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, RONALD J Employer name City of Buffalo Amount $113,464.40 Date 11/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENING, DARRELL D Employer name Division of State Police Amount $113,464.28 Date 04/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC LEAN, ROBERT L Employer name Willard Drug Treatment Campus Amount $113,464.19 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARSHANUSE, STEPHEN J Employer name City of Yonkers Amount $113,462.03 Date 01/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COWEN, MATTHEW L Employer name City of Ithaca Amount $113,461.70 Date 05/13/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OLSON, RYAN E Employer name Division of State Police Amount $113,459.72 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HILL, MATTHEW J Employer name City of Rochester Amount $113,459.43 Date 01/15/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEHR, JENNIFER F Employer name Supreme Court Clks & Stenos Oc Amount $113,459.32 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, DIANE E Employer name Supreme Court Clks & Stenos Oc Amount $113,459.32 Date 11/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOMBA, DONNA J Employer name Supreme Court Clks & Stenos Oc Amount $113,459.32 Date 09/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINDER, BARBARA J Employer name Supreme Court Clks & Stenos Oc Amount $113,459.32 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOEHR, NANCY B Employer name Supreme Court Clks & Stenos Oc Amount $113,459.32 Date 02/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCK, SYLANDIA A Employer name Supreme Ct Kings Co Amount $113,459.32 Date 06/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANZMAN, LAUREN K Employer name Supreme Ct Kings Co Amount $113,459.32 Date 05/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, COLLEEN A Employer name Supreme Ct Kings Co Amount $113,459.32 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRANCE, STEVEN R Employer name Supreme Ct Kings Co Amount $113,459.32 Date 07/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAURIA, PHYLLIS A Employer name Supreme Ct-1St Civil Branch Amount $113,459.32 Date 07/09/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, TAL Employer name Supreme Ct-1St Civil Branch Amount $113,459.32 Date 12/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONDON, JANELLE C Employer name Supreme Ct-1St Civil Branch Amount $113,459.32 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDOVICO, LAURA L Employer name Supreme Ct-1St Civil Branch Amount $113,459.32 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, MONICA A Employer name Supreme Ct-1St Civil Branch Amount $113,459.32 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINI, KRISTINE Employer name Supreme Ct-1St Civil Branch Amount $113,459.32 Date 11/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENNELLA, KAREN M Employer name Supreme Ct-1St Civil Branch Amount $113,459.32 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, VANESSA Employer name Supreme Ct-1St Civil Branch Amount $113,459.32 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, YVETTE Employer name Supreme Ct-1St Civil Branch Amount $113,459.32 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSTEL, MAUREEN A Employer name Supreme Ct-1St Civil Branch Amount $113,459.32 Date 12/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANITA, MICHAEL A Employer name Supreme Ct-1St Civil Branch Amount $113,459.32 Date 06/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MARIA ESTHER Employer name Supreme Ct-1St Civil Branch Amount $113,459.32 Date 12/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SASSO, MELISSA A Employer name Supreme Ct-1St Civil Branch Amount $113,459.32 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDACCA, MATTHEW V Employer name Supreme Ct-1St Civil Branch Amount $113,459.32 Date 01/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TAJUANA Y Employer name Supreme Ct-1St Civil Branch Amount $113,459.32 Date 07/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI DONATO, JOANN M Employer name Supreme Ct-1St Criminal Branch Amount $113,459.32 Date 07/20/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, MARGARET M Employer name Supreme Ct-1St Criminal Branch Amount $113,459.32 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEN, LAURA Employer name Supreme Ct-1St Criminal Branch Amount $113,459.32 Date 05/18/1987 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