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 EDDY, MICHAEL J Employer name Upstate Correctional Facility Amount $113,008.62 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDEVELDE, JAMES S Employer name Lakeland CSD of Shrub Oak Amount $113,005.86 Date 12/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITE, JEFFREY R Employer name City of Syracuse Amount $113,004.84 Date 01/03/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ISRAELI, JUDITH D Employer name Supreme Ct-Richmond Co Amount $113,004.28 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name POBLINER, JODI Employer name Half Hollow Hills CSD Amount $113,003.91 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, CHRISTOPHER J Employer name City of Yonkers Amount $113,001.17 Date 12/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'APICE, DARLENE M Employer name City of Yonkers Amount $113,001.17 Date 06/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARION, VINCENT Employer name City of New Rochelle Amount $113,000.90 Date 01/10/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI PIRRO, MICHELE L Employer name Erie County Medical Center Corp. Amount $113,000.35 Date 12/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULINO, MIGUEL A Employer name Bedford Hills Corr Facility Amount $113,000.13 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, SANDRA L Employer name Department of State Amount $112,999.48 Date 05/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VETACK, DONNA M Employer name SUNY at Stony Brook Hospital Amount $112,995.85 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BHOWMICK, AMIT K Employer name Port Authority of NY & NJ Amount $112,994.40 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTWAS, PAUL T Employer name Workers Compensation Board Bd Amount $112,989.86 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNALLY, MICHAEL Employer name Riverview Correction Facility Amount $112,988.39 Date 11/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARLOVITZ, KATHLEEN A Employer name Fourth Jud Dept - Nonjudicial Amount $112,987.16 Date 02/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINK, RICHARD J Employer name Third Jud Dept - Nonjudicial Amount $112,987.16 Date 01/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FADDEN, DARRYL K Employer name Bedford Hills Corr Facility Amount $112,986.56 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOZZI, CARMINE Employer name Nassau County Amount $112,986.13 Date 06/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, KENNETH H Employer name Division of State Police Amount $112,985.94 Date 10/22/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOOLFE, LORIN S Employer name NYS Power Authority Amount $112,983.50 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, MICHELLE M Employer name SUNY at Stony Brook Hospital Amount $112,980.26 Date 08/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, ROBERT G Employer name Port Authority of NY & NJ Amount $112,978.83 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCHMAN, JODI E Employer name NYC Family Court Amount $112,978.32 Date 01/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, LARRY A Employer name City of Buffalo Amount $112,974.71 Date 08/27/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DALEY, RICHARD A Employer name Department of Law Amount $112,974.25 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEASTER, JAMES L Employer name Westchester County Amount $112,973.02 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIAMPI, ELIZABETH Employer name North Shore CSD Amount $112,968.22 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSTEL, MICHAEL Employer name Suffolk County Amount $112,966.20 Date 10/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STATTEL, EDWARD P Employer name Town of Hempstead Amount $112,965.93 Date 05/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENKRANTZ, CLARK Employer name Nassau County Amount $112,965.17 Date 04/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AFEE, DANIELLE Employer name Saranac CSD Amount $112,963.35 Date 07/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUGNIER, BRIAN M Employer name City of Syracuse Amount $112,962.66 Date 09/05/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GROVER, SURENDRA Employer name NYS Power Authority Amount $112,960.43 Date 08/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULIAO, MIRIAM S Employer name New York Public Library Amount $112,960.15 Date 01/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORACE, NICHOLAS Employer name Port Authority of NY & NJ Amount $112,960.01 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTIN, LEIGH J Employer name Clinton Corr Facility Amount $112,959.59 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARDZINSKI, LISA Employer name Westchester Health Care Corp. Amount $112,958.41 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, STEVE Employer name NY Institute Special Education Amount $112,958.17 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAROSI, JOSEPH F Employer name Town of Tonawanda Amount $112,956.69 Date 01/25/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUBREY, DALE G Employer name Bare Hill Correction Facility Amount $112,956.66 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORBACZ, THOMAS W Employer name Division of State Police Amount $112,955.33 Date 06/16/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CURTIS, RODNEY Employer name Mid-Hudson Psych Center Amount $112,955.29 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, CARL E, JR Employer name Division of State Police Amount $112,955.24 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUNDANCHIRA, STELLA Employer name Westchester Health Care Corp. Amount $112,953.39 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MATTHEW C Employer name Suffolk County Amount $112,952.51 Date 05/15/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHO, CARMEN S Employer name Metropolitan Trans Authority Amount $112,952.07 Date 12/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTS, ELIZABETH Employer name Westchester Health Care Corp. Amount $112,951.16 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE-SCHELLACE, DEBRA A Employer name Leg Adv Task Force Reapp Co C Amount $112,950.25 Date 09/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATSON, CRYSTAL L Employer name City of Yonkers Amount $112,949.01 Date 09/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAROLKOWSKI, ROBERT Employer name Boces-Nassau Sole Sup Dist Amount $112,948.80 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, CATHERINE A Employer name Westchester Health Care Corp. Amount $112,947.59 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, ANNAMMA Employer name Rockland Psych Center Amount $112,945.55 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BRAKE, THOMAS J Employer name Ogdensburg Corr Facility Amount $112,945.52 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAIR, GEETHAKUMARI MS Employer name Nassau Health Care Corp. Amount $112,943.72 Date 11/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRIDGE, SUZANNE L Employer name Erie County Medical Center Corp. Amount $112,942.90 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, JOHN J Employer name Port Authority of NY & NJ Amount $112,941.30 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAJKOWSKI, GARY L Employer name Town of Greece Amount $112,940.69 Date 01/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOWINSKI, VICTOR L, JR Employer name Nassau County Amount $112,940.40 Date 08/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRELLI, DOMENIC Employer name City of Rochester Amount $112,937.25 Date 09/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI GREGORIO, CHRISTOPHER J Employer name Pilgrim Psych Center Amount $112,933.88 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, LORIA J Employer name Supreme Ct-1St Civil Branch Amount $112,932.58 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR-STEWART, JOAN Employer name Shawangunk Correctional Facili Amount $112,931.44 Date 03/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, BINI K Employer name SUNY at Stony Brook Hospital Amount $112,931.27 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELISE, ANTHONY Employer name 10Th Jd Suffolk Co Nonjudicial Amount $112,929.87 Date 07/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAZIL, DENIS Employer name Hewlett-Woodmere UFSD Amount $112,929.24 Date 10/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMERS, WILLIAM D Employer name City of Syracuse Amount $112,927.13 Date 05/25/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOFF, TREVOR M Employer name City of Yonkers Amount $112,923.85 Date 07/29/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOUCHER, GLENN T Employer name Dept Transportation Region 8 Amount $112,923.05 Date 06/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERLANO-LOPEZ, ESTRELLA E Employer name Manhattan Psych Center Amount $112,922.43 Date 12/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRWAN, PAUL Employer name City of Albany Amount $112,919.57 Date 01/29/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRAUN, JOSEPH M Employer name Coxsackie Corr Facility Amount $112,918.32 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERSON, JEANNE L Employer name Half Hollow Hills CSD Amount $112,916.97 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLPE, LINDA I Employer name Mid-Hudson Psych Center Amount $112,916.63 Date 08/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, DARLENE D Employer name City of Rochester Amount $112,916.62 Date 10/19/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHARPE, CHRISTOPHER B Employer name Division of State Police Amount $112,915.78 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOWE, KRISTIN M Employer name Boces-Monroe Amount $112,915.41 Date 03/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASCUKYNAS, JANINE J Employer name Supreme Court Clks & Stenos Oc Amount $112,911.09 Date 01/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAINES, JAMES B Employer name City of Buffalo Amount $112,911.08 Date 04/22/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, RONALD Employer name Town of Hempstead Amount $112,909.11 Date 08/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, JASON A Employer name Division of State Police Amount $112,908.72 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name QUINLIVAN, JOHN P Employer name City of Buffalo Amount $112,908.06 Date 08/27/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RESNICK, RISA A Employer name Port Authority of NY & NJ Amount $112,907.60 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGAK, ELIZABETH Employer name Port Authority of NY & NJ Amount $112,907.60 Date 01/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENIG, LISA M Employer name Westchester County Amount $112,906.99 Date 12/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIBULA, DONALD A Employer name SUNY Health Sci Center Syracuse Amount $112,904.37 Date 04/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, ANDRE S Employer name Division of State Police Amount $112,904.08 Date 08/22/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRIMM, DAVID V Employer name City of Yonkers Amount $112,903.35 Date 10/27/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONNOR, JOHN M Employer name Dept Transportation Region 10 Amount $112,903.18 Date 11/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, PAUL J Employer name Yonkers City School Dist Amount $112,902.00 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENBERG, ALAN D Employer name Metropolitan Trans Authority Amount $112,898.53 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANAT, JOHN J Employer name Town of Cheektowaga Amount $112,897.29 Date 12/05/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LYNCH, STEVEN Employer name SUNY at Stony Brook Hospital Amount $112,894.50 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAMMANN, LISA A Employer name Suffolk County Amount $112,888.95 Date 12/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, ANDREW J Employer name Town of Eastchester Amount $112,886.85 Date 01/11/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICE, CHAD A Employer name Town of Bethlehem Amount $112,886.77 Date 07/22/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOANE, JAMES B Employer name Town of Amherst Amount $112,885.67 Date 07/26/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RILEY, WILLIE L Employer name Kirby Forensic Psych Center Amount $112,885.62 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURGEOIS, RONALD K Employer name City of Buffalo Amount $112,884.75 Date 04/13/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VERMILYEA, MICHAEL T Employer name Green Haven Corr Facility Amount $112,884.70 Date 03/15/1999 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