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 SULLIVAN, THERESA K Employer name Rockland County Amount $112,698.81 Date 12/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, BARBARA K Employer name Rockland County Amount $112,698.81 Date 02/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHCOCK, LORI A Employer name Rockland County Amount $112,698.80 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUGHTON, JOHN G Employer name Rockland County Amount $112,698.79 Date 07/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLAN, GERALD T Employer name Rockland County Amount $112,698.76 Date 01/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAS, MICHAEL G Employer name Franklin Corr Facility Amount $112,698.02 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDYKE, CAROL Employer name Commack UFSD Amount $112,696.35 Date 04/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, BRUCE A Employer name Village of Dobbs Ferry Amount $112,695.50 Date 02/07/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMAN, VICKIE L Employer name SUNY at Stony Brook Hospital Amount $112,694.71 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRESS, GERALD L Employer name Green Haven Corr Facility Amount $112,692.95 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHATZLE, SUZANNE Employer name Westchester County Amount $112,691.99 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARENA, LORI H Employer name Workers Compensation Board Bd Amount $112,691.28 Date 02/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARUSSO, GERALD C Employer name Town of Oyster Bay Amount $112,691.13 Date 12/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DENISE J Employer name Queens Borough Public Library Amount $112,690.51 Date 09/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLTON, MICHAEL D Employer name Mid-State Corr Facility Amount $112,688.52 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEZIO, TAMMY L Employer name Clinton Corr Facility Amount $112,687.81 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALLMER, PATRICIA M Employer name Town of Guilderland Amount $112,687.56 Date 07/13/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEMBLE, RICHARD W Employer name Port Authority of NY & NJ Amount $112,687.02 Date 07/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name INNES, PETER C Employer name Dpt Environmental Conservation Amount $112,686.94 Date 10/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUTE, SEAN M Employer name City of Yonkers Amount $112,686.80 Date 01/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWIS, TASHA L Employer name Cornell University Amount $112,685.75 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINALDI, GARY M Employer name Department of Health Amount $112,684.78 Date 07/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICIA, JOSEPH M Employer name Dept Transportation Reg 2 Amount $112,684.78 Date 02/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSS, WILLIAM D Employer name Office For Technology Amount $112,684.78 Date 12/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFER, DAWN L Employer name Office For Technology Amount $112,684.78 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROBECK, MATTHEW G Employer name Division of State Police Amount $112,684.44 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEE, SHANAI T Employer name Rochester City School Dist Amount $112,681.83 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, ANDREW J Employer name Westchester County Amount $112,681.24 Date 11/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRANTELLO, ANTHONY J Employer name Westchester County Amount $112,681.24 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSAKOWSKI, KEVIN M Employer name Westchester County Amount $112,681.24 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS-RUVOLO, ANNETTE M Employer name Westchester County Amount $112,681.24 Date 08/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAS-JACKSON, JUANITA M Employer name Division of State Police Amount $112,678.09 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COTTONE, LAURENCE A Employer name Orange County Amount $112,677.99 Date 04/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLEAR, ROBERT L, JR Employer name Elmira Corr Facility Amount $112,674.49 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATE, BENJAMIN R Employer name Division of State Police Amount $112,674.43 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LYNCH, BARBARA J Employer name Westchester Health Care Corp. Amount $112,672.96 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONSIGNORE, JOSEPH A, JR Employer name Town of Oyster Bay Amount $112,671.11 Date 05/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIT, LYNN D Employer name Workers Compensation Board Bd Amount $112,670.74 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZKODZINSKY, ADAM C Employer name Town of Clarkstown Amount $112,670.05 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENA, VON A Employer name City of Yonkers Amount $112,668.58 Date 09/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHENEY, ALEXANDER C Employer name Bedford Hills Corr Facility Amount $112,665.37 Date 05/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANLEY, CHARLES R Employer name City of Buffalo Amount $112,664.24 Date 09/08/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VERDICCHIO, GERALD J Employer name Rockland County Amount $112,663.80 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSAK, CHRISTINE M Employer name Suffolk County Amount $112,661.50 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARANSKI, HENRY E Employer name City of Buffalo Amount $112,657.99 Date 01/31/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADLER, ARNON Employer name Div Housing & Community Renewl Amount $112,656.96 Date 04/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, CARLENE M Employer name NYS Office People Devel Disab Amount $112,656.96 Date 07/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, JEFFREY D Employer name City of Lackawanna Amount $112,654.28 Date 01/23/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROJ, JUSTIN C Employer name Monroe County Amount $112,653.67 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, MARY E Employer name Washington Corr Facility Amount $112,653.36 Date 04/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDOW, ROBERT F Employer name Town of Brookhaven Amount $112,653.19 Date 05/26/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATTON, TRACY E Employer name Health Research Inc Amount $112,650.92 Date 02/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name INDIK, GLORIA H Employer name Workers Compensation Board Bd Amount $112,649.42 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLINKA, MICHAEL R Employer name SUNY at Stony Brook Hospital Amount $112,648.77 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARIELLO, JAMES J Employer name Carle Place Water District Amount $112,645.85 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONE, DIANE Employer name Westchester Health Care Corp. Amount $112,644.00 Date 07/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, JOHN G Employer name Monroe County Amount $112,643.32 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, MATTHEW H Employer name Clinton Corr Facility Amount $112,640.88 Date 03/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVILA, WANDA I Employer name SUNY at Stony Brook Hospital Amount $112,640.17 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIACOMO, THOMAS J Employer name Town of Smithtown Amount $112,639.84 Date 05/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELITHARP, DOREEN M Employer name SUNY at Stony Brook Hospital Amount $112,638.34 Date 06/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, CHARLES M Employer name Southport Correction Facility Amount $112,636.03 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIOR, CATHERINE M Employer name Port Authority of NY & NJ Amount $112,635.43 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BECK, KENNETH A Employer name Lake Mohegan Fire District Amount $112,634.51 Date 05/28/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRICHARAN, ANN MARIE P Employer name Sing Sing Corr Facility Amount $112,631.51 Date 01/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, SEAN J Employer name City of Yonkers Amount $112,631.32 Date 09/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COHEN, BETH R Employer name Dept of Financial Services Amount $112,629.92 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGAN, WILLIAM S Employer name Workers Compensation Board Bd Amount $112,629.92 Date 10/14/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARDINO, CHRISTOPHER J Employer name Village of Hempstead Amount $112,629.19 Date 08/22/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUTHERFORD, GREG T Employer name Port Authority of NY & NJ Amount $112,628.00 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANUM, DENISE L Employer name NYS Community Supervision Amount $112,626.90 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERBECK, LORRAINE C Employer name Village of Valley Stream Amount $112,625.88 Date 10/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERROTTA, GIOVANNI Employer name Port Authority of NY & NJ Amount $112,624.65 Date 03/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOLHFERT, ALLEN P Employer name Port Authority of NY & NJ Amount $112,624.10 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI PIETRANTONIO, ANTHONY J Employer name Town of Yorktown Amount $112,623.76 Date 08/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAHON, GREGORY P Employer name City of Yonkers Amount $112,623.52 Date 07/27/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAXON, STEPHEN A Employer name Appellate Div 4Th Dept Amount $112,621.66 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, DAVID Employer name Mohawk Correctional Facility Amount $112,620.55 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORDASIEWICZ, LYNN M Employer name Erie County Medical Center Corp. Amount $112,619.96 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBARE, MICHAEL C Employer name Watertown Housing Authority Amount $112,619.93 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, KRISTA M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $112,617.74 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTO, STEPHEN J Employer name Mohawk Correctional Facility Amount $112,615.68 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATURVEDI, SUDHA Employer name Department of Health Amount $112,614.30 Date 03/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KADER, EDWARD J, III Employer name NYS Power Authority Amount $112,610.79 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHADO, YADILENE Employer name City of New Rochelle Amount $112,610.47 Date 08/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REICHERT, VIRGINIA C Employer name SUNY at Stony Brook Hospital Amount $112,609.33 Date 02/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, MELINDA C Employer name NYC Civil Court Amount $112,608.08 Date 03/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, RONALD I, II Employer name Division of State Police Amount $112,607.86 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SWANSON, CRAIG S Employer name Boces Westchester Sole Supvsry Amount $112,607.57 Date 11/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, JAMES A Employer name City of Yonkers Amount $112,606.43 Date 09/12/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CURIALE, DANIEL J Employer name Taconic Corr Facility Amount $112,606.17 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVOR, HENRY C, JR Employer name City of Rochester Amount $112,606.09 Date 03/25/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOBRIN, JESSICA Employer name Port Authority of NY & NJ Amount $112,606.00 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANZER, ERIC E Employer name Thruway Authority Amount $112,605.08 Date 09/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLE, ANN Employer name Department of Health Amount $112,603.40 Date 03/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSA, ONEIDA A Employer name Mid-Hudson Psych Center Amount $112,603.18 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, MEREDITH A Employer name Nassau County Amount $112,601.59 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARUGHESE, THRESIAMMA P Employer name SUNY at Stony Brook Hospital Amount $112,600.49 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JON A Employer name Town of East Fishkill Amount $112,597.80 Date 02/13/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AKINYOMBO, FRANCIS Employer name Bedford Hills Corr Facility Amount $112,596.91 Date 10/09/1997 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